Name: | Strata Pointe Technologies, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Nov 2012 (12 years ago) |
Organization Date: | 13 Nov 2012 (12 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0842521 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40209 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 4800 Strawberry Lane, Louisville, KY 40209 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VPJ1Z9LZ3GL9 | 2023-09-27 | 118 ROCHESTER DR, LOUISVILLE, KY, 40214, 2681, USA | 118 ROCHESTER DR, LOUISVILLE, KY, 40214, 2681, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-10-13 |
Initial Registration Date | 2022-09-02 |
Entity Start Date | 2012-11-13 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541519 |
Product and Service Codes | Z1BG |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JAMES SCHWAB |
Role | ACCOUNTANT |
Address | 118 ROCHESTER DRIVE, LOUISVILLE, KY, 40214, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JEFF HONKEN |
Role | CEO |
Address | 160 ROCHESTER DRIVE, LOUISVILLE, KY, 40214, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Carl Andrew Russman | Manager |
David L. McEwan | Manager |
Jeff Honken | Manager |
Name | Role |
---|---|
M Thurman Senn | Registered Agent |
Name | Role |
---|---|
David L McEwan | Organizer |
Name | Status | Expiration Date |
---|---|---|
STRATA CARE | Active | 2025-11-20 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2024-04-10 |
Principal Office Address Change | 2024-04-10 |
Annual Report | 2024-04-10 |
Annual Report | 2023-06-06 |
Annual Report | 2022-05-25 |
Annual Report | 2021-05-19 |
Certificate of Assumed Name | 2020-11-20 |
Annual Report | 2020-05-20 |
Annual Report | 2019-05-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6992367007 | 2020-04-07 | 0457 | PPP | 118 ROCHESTER DR, LOUISVILLE, KY, 40214-2681 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State