Search icon

Capital Court Authority, LLC

Company claim

Is this your business?

Get access!

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 (12 years ago)
Organization Date: 02 Jan 2014 (12 years ago)
Last Annual Report: 11 Jun 2024 (a year 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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-352-2552
Contact Person:
KYLE THOMPSON
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3286178

Unique Entity ID

Unique Entity ID:
Z8P6MD5K35D3
CAGE Code:
9XJ94
UEI Expiration Date:
2025-08-08

Business Information

Activation Date:
2024-08-12
Initial Registration Date:
2024-06-11

Form 5500 Series

Employer Identification Number (EIN):
464407593
Plan Year:
2024
Number Of Participants:
0
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86200.00
Total Face Value Of Loan:
86200.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$86,200
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,012.41
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $86,200

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State