Search icon

PRINCIPIUM TECHNOLOGIES, LLC

Company Details

Name: PRINCIPIUM TECHNOLOGIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 2010 (15 years ago)
Organization Date: 25 Aug 2010 (15 years ago)
Last Annual Report: 14 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0769983
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9400 Williamsburg Plz Ste 310, Louisville, KY 40222
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y942LM1K8VM3 2024-06-28 9400 WILLIAMSBURG PLZ STE 310, LOUISVILLE, KY, 40222, 6016, USA 9400 WILLIAMSBURG PLZ STE 310, LOUISVILLE, KY, 40222, 6016, USA

Business Information

Doing Business As CLOUDNEXUS TECHNOLOGIES
URL https://www.cloudnexusit.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-07-13
Initial Registration Date 2023-06-29
Entity Start Date 2010-08-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541519
Product and Service Codes DB02, DB10, DD01, DE01, DE10, DF01, DF10, DG10, DJ01, DJ10

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAPRICE ANGLIN
Address 9400 WILLIAMSBURG PLAZA, STE 310, LOUISVILLE, KY, 40222, 6016, USA
Government Business
Title PRIMARY POC
Name JOSEPH ROLLINS
Address 9400 WILLIAMSBURG PLAZA, STE 310, LOUISVILLE, KY, 40222, 6016, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRINCIPIUM TECHNOLOGIES LLC CBS BENEFIT PLAN 2023 273403660 2024-12-30 PRINCIPIUM TECHNOLOGIES LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 541519
Sponsor’s telephone number 5024401380
Plan sponsor’s address 4965 US HWY 42, SUITE 1000, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
PRINCIPIUM TECHNOLOGIES LLC CBS BENEFIT PLAN 2022 273403660 2023-12-27 PRINCIPIUM TECHNOLOGIES LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 541519
Sponsor’s telephone number 5024401380
Plan sponsor’s address 4965 US HWY 42, SUITE 1000, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PRINCIPIUM TECHNOLOGIES LLC CBS BENEFIT PLAN 2021 273403660 2022-12-29 PRINCIPIUM TECHNOLOGIES LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 541519
Sponsor’s telephone number 5024401380
Plan sponsor’s address 4965 US HWY 42, SUITE 1000, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
KARLA FIGUEROA Organizer

Registered Agent

Name Role
PRINCIPIUM TECHNOLOGIES, LLC Registered Agent

Manager

Name Role
Joseph Rollins Manager

Assumed Names

Name Status Expiration Date
CLOUDNEXUS TECHNOLOGIES Inactive 2022-05-09

Filings

Name File Date
Annual Report 2024-08-14
Annual Report 2023-04-07
Amended Assumed Name 2023-04-07
Registered Agent name/address change 2023-04-07
Principal Office Address Change 2023-04-07
Registered Agent name/address change 2022-05-19
Principal Office Address Change 2022-05-19
Certificate of Assumed Name 2022-05-19
Annual Report 2022-03-06
Reinstatement Certificate of Existence 2021-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7850117001 2020-04-08 0457 PPP 4965 US HWY 42 Suite 1000, LOUISVILLE, KY, 40222-6375
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38900
Loan Approval Amount (current) 38900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-6375
Project Congressional District KY-03
Number of Employees 4
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39304.13
Forgiveness Paid Date 2021-04-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3158986 PRINCIPIUM TECHNOLOGIES, LLC PRINCIPIUM TECHNOLOGIES LLC Y942LM1K8VM3 9400 WILLIAMSBURG PLZ STE 310, LOUISVILLE, KY, 40222-6016
Capabilities Statement Link -
Phone Number 502-440-1380
Fax Number -
E-mail Address jay@cloudnexusit.com
WWW Page https://www.cloudnexusit.com
E-Commerce Website -
Contact Person JOSEPH ROLLINS
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 9M7Q5
Year Established 2010
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Veteran
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green Yes
Code 541513
NAICS Code's Description Computer Facilities Management Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State