Search icon

NKOPERNICUS LLC

Company Details

Name: NKOPERNICUS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2014 (11 years ago)
Organization Date: 19 Dec 2012 (12 years ago)
Authority Date: 28 Mar 2014 (11 years ago)
Last Annual Report: 06 Jan 2025 (3 months ago)
Organization Number: 0883324
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1654 CHEROKEE ROAD, LOUISVILLE, KY 40205
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLIPPERDATA LLC 401(K) PLAN 2021 900919551 2022-02-07 CLIPPERDATA LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 2019601432
Plan sponsor’s address 1654 CHEROKEE ROAD, LOUISVILLE, KY, 40205
CLIPPERDATA LLC 401(K) PLAN 2020 900919551 2021-07-06 CLIPPERDATA LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 2019601432
Plan sponsor’s address 1654 CHEROKEE ROAD, LOUISVILLE, KY, 40205
CLIPPERDATA LLC 401(K) PLAN 2019 900919551 2020-07-21 CLIPPERDATA LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 2019601432
Plan sponsor’s address 1654 CHEROKEE ROAD, LOUISVILLE, KY, 40205
CLIPPERDATA LLC 401(K) PLAN 2018 900919551 2019-09-16 CLIPPERDATA LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 2019601432
Plan sponsor’s address 1654 CHEROKEE ROAD, LOUISVILLE, KY, 40205

Registered Agent

Name Role
STERLING LAPINSKI Registered Agent

Member

Name Role
Sterling Lapinski Member

Former Company Names

Name Action
CLIPPERDATA LLC Old Name

Filings

Name File Date
Annual Report 2025-01-06
Annual Report 2024-03-04
Annual Report 2023-03-07
Annual Report 2022-10-20
Replacement Cert of Auth 2022-10-20
Revocation of Certificate of Authority 2022-10-04
Amendment 2021-11-30
Annual Report 2021-05-20
Annual Report 2020-02-14
Annual Report 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8060697000 2020-04-08 0457 PPP 1654 CHEROKEE RD, LOUISVILLE, KY, 40205-1369
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 734270
Loan Approval Amount (current) 734270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40205-1369
Project Congressional District KY-03
Number of Employees 47
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 740284.98
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State