Search icon

KAPTURE TECHNOLOGIES , LLC

Company Details

Name: KAPTURE TECHNOLOGIES , LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 2015 (10 years ago)
Organization Date: 29 Jun 2015 (10 years ago)
Last Annual Report: 01 Jan 2024 (a year ago)
Managed By: Managers
Organization Number: 0926023
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 10907 MEETING ST, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KK1KJMXJHXM7 2022-03-10 6365 STATE PARK RD, JAMESTOWN, KY, 42629, 7801, USA 10907 MEETING STREET, PROSPECT, KY, 40059, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2020-09-21
Initial Registration Date 2020-09-11
Entity Start Date 2015-06-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 518210, 519130, 519190, 541511, 541512, 541519, 541611, 541614, 541618, 561312, 561320, 561410, 561499, 611430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAREN D SIERS
Role OWNER
Address 10907 MEETING STREET, PROSPECT, KY, 40059, USA
Government Business
Title PRIMARY POC
Name KAREN D SIERS
Role OWNER
Address 10907 MEETING STREET, PROSPECT, KY, 40059, USA
Past Performance Information not Available

Registered Agent

Name Role
KAREN SIERS Registered Agent
KAREN SIERS HARTLAGE Registered Agent

Manager

Name Role
KAREN D SIERS Manager

Organizer

Name Role
KAREN SIERS HARTLAGE Organizer

Filings

Name File Date
Annual Report 2024-01-01
Annual Report 2023-01-04
Registered Agent name/address change 2023-01-04
Annual Report 2022-01-10
Annual Report 2021-01-03
Registered Agent name/address change 2021-01-03
Annual Report 2020-01-02
Principal Office Address Change 2019-05-29
Annual Report 2019-01-03
Annual Report 2018-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5016238008 2020-06-26 0457 PPP 10907 MEETING ST, PROSPECT, KY, 40059-5504
Loan Status Date 2022-05-18
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18578
Loan Approval Amount (current) 18578
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, JEFFERSON, KY, 40059-5504
Project Congressional District KY-03
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1642438509 2021-02-19 0457 PPS 10907 Meeting St, Prospect, KY, 40059-5504
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prospect, JEFFERSON, KY, 40059-5504
Project Congressional District KY-03
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16307.88
Forgiveness Paid Date 2021-07-19

Sources: Kentucky Secretary of State