Search icon

Strata Pointe Technologies, LLC

Company Details

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

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

Business Information

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

Manager

Name Role
Carl Andrew Russman Manager
David L. McEwan Manager
Jeff Honken Manager

Registered Agent

Name Role
M Thurman Senn Registered Agent

Organizer

Name Role
David L McEwan Organizer

Assumed Names

Name Status Expiration Date
STRATA CARE Active 2025-11-20

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89300
Loan Approval Amount (current) 89300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40214-2681
Project Congressional District KY-03
Number of Employees 6
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90219.91
Forgiveness Paid Date 2021-05-12

Sources: Kentucky Secretary of State