Search icon

Blue Frame Technology LLC

Company Details

Name: Blue Frame Technology LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 May 2015 (10 years ago)
Organization Date: 15 May 2015 (10 years ago)
Last Annual Report: 12 Sep 2023 (2 years ago)
Managed By: Members
Organization Number: 0922161
Principal Office: 1910 Harrodsburg Rd Ste 104, Lexington, KY 405031258
Place of Formation: KENTUCKY

Registered Agent

Name Role
BENJAMIN KANT Registered Agent
Benjamin Kant Registered Agent

Member

Name Role
Benjamin E Kant Member
T Darren Brown Member

Organizer

Name Role
Rachel Shelton Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-09-12
Annual Report 2022-03-17
Annual Report 2021-02-11
Annual Report 2020-02-25
Annual Report 2019-04-26
Annual Report 2018-05-16
Principal Office Address Change 2018-01-30
Registered Agent name/address change 2018-01-30
Annual Report 2017-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2086977100 2020-04-10 0457 PPP 1910 HARRODSBURG RD STE 104, LEXINGTON, KY, 40503-1247
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232700
Loan Approval Amount (current) 232700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-1247
Project Congressional District KY-06
Number of Employees 17
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234211.49
Forgiveness Paid Date 2021-02-12

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 24.73 $8,430 $7,000 19 2 2022-04-28 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 26.14 $10,801 $10,500 16 3 2021-12-09 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 21.67 $10,949 $10,500 13 3 2021-04-29 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 13.50 $5,172 $3,500 12 1 2021-01-28 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 24.00 $10,653 $10,500 9 3 2020-12-10 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 48.08 $5,219 $3,500 8 1 2020-03-26 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 26.44 $6,364 $3,500 7 1 2019-10-31 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 41.25 $7,963 $7,000 5 2 2019-04-25 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 20.25 $5,883 $3,500 4 1 2018-12-13 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 32.69 $9,635 $3,500 3 1 2018-03-29 Final

Sources: Kentucky Secretary of State