Search icon

Capital Court Authority, LLC

Company Details

Name: Capital Court Authority, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 2014 (11 years ago)
Organization Date: 02 Jan 2014 (11 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0875371
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 100 East Main Street, Frankfort, KY 40601
Place of Formation: KENTUCKY

Member

Name Role
Kyle Thomas Thompson Member
Jennifer Vest Thompson Member

Organizer

Name Role
Kyle T Thompson Organizer

Registered Agent

Name Role
Kyle T Thompson Registered Agent

Filings

Name File Date
Annual Report Amendment 2024-06-11
Annual Report 2024-03-20
Annual Report 2023-05-19
Annual Report 2023-05-19
Annual Report 2023-05-19
Amendment 2022-08-01
Annual Report 2022-01-25
Annual Report 2021-02-17
Annual Report 2020-03-20
Annual Report 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6091917009 2020-04-06 0457 PPP 100 E. MAIN ST, FRANKFORT, KY, 40601-2314
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86200
Loan Approval Amount (current) 86200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-2314
Project Congressional District KY-01
Number of Employees 14
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87012.41
Forgiveness Paid Date 2021-03-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3286178 CAPITAL COURT AUTHORITY, LLC - Z8P6MD5K35D3 100 E MAIN ST, FRANKFORT, KY, 40601-2314
Capabilities Statement Link -
Phone Number 502-352-2550
Fax Number 502-352-2552
E-mail Address kyle@ccaky.com
WWW Page www.ccaky.com
E-Commerce Website -
Contact Person KYLE THOMPSON
County Code (3 digit) 073
Congressional District 01
Metropolitan Statistical Area -
CAGE Code 9XJ94
Year Established 2014
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Largest judicial drug testing, electronic monitoring and private probation company that provides cutting edge technology with onsite and laboratory drug testing; leading tech developments in GPS, transdermal alcohol monitoring, and domestic violence monitoring.
Special Equipment/Materials (none given)
Business Type Percentages Research and Development (25 %) Service (75 %)
Keywords Instant Drug Testing, oral swab, urine, hair testing, Laboratory testing, Electronic Monitoring, Transdermal and GPS combined devices, domestic violence devices, cutting edge technology in GPS technology, online court ordered classes, database systems for court monitoring purposes
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Jennifer V Thompson
Role Chief Financial Officer
Name Kyle T Thompson
Role Director of Operations

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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561990
NAICS Code's Description All Other Support Services
Buy Green Yes
Code 423430
NAICS Code's Description Computer and Computer Peripheral Equipment and Software Merchant Wholesalers
Buy Green Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 541380
NAICS Code's Description Testing Laboratories and Services
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes] (4)
Buy Green Yes
Code 624190
NAICS Code's Description Other Individual and Family Services
Buy Green Yes
Code 811210
NAICS Code's Description Electronic and Precision Equipment Repair and Maintenance
Buy Green Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green Yes
Code 812990
NAICS Code's Description All Other Personal Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Distributor/Agent, Retailer, Service(s)
Exporting to Australia; Canada; New Zealand; Sweden; United Kingdom
Desired Export Business Relationships Direct export sales, Distributor/Importer, Representative/Agent/Broker
Description of Export Objective(s) Sales

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-03 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 6630
Executive 2025-01-14 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1440
Executive 2025-01-06 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 360
Executive 2025-01-03 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 5180
Executive 2025-01-02 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 6960
Executive 2024-12-30 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 21009
Executive 2024-12-27 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 14190
Executive 2024-12-23 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 120
Executive 2024-12-19 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 2160
Executive 2024-12-18 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 3970

Sources: Kentucky Secretary of State