Search icon

CORVUS CAPITAL, LLC

Company Details

Name: CORVUS CAPITAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 2016 (9 years ago)
Organization Date: 18 Feb 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0944729
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 2950 BRECKENRIDGE LANE, SUITE 6 , LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORVUS CAPITAL LLC CBS BENEFIT PLAN 2023 812516715 2024-12-30 CORVUS CAPITAL LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-05-01
Business code 524210
Sponsor’s telephone number 5024516363
Plan sponsor’s address 2950 BRECKENRIDGE LN STE 6, LOUISVILLE, KY, 40220

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
CORVUS CAPITAL LLC CBS BENEFIT PLAN 2022 812516715 2023-12-27 CORVUS CAPITAL LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-05-01
Business code 524210
Sponsor’s telephone number 5024516363
Plan sponsor’s address 2950 BRECKENRIDGE LN STE 6, LOUISVILLE, KY, 40220

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JEFFREY L. CAUFIELD, II Registered Agent

Organizer

Name Role
JEFFREY L. CAUFIELD II Organizer

Manager

Name Role
CHAD PERKINS Manager
JEFF CAUFIELD Manager
CHRIS HASS Manager

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-25
Annual Report 2023-03-20
Annual Report 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-03-28
Annual Report 2021-04-01
Annual Report 2020-03-04
Annual Report 2019-05-03
Annual Report 2018-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4647767205 2020-04-27 0457 PPP 2950 Breckenridge Ln, Louisville, KY, 40220-1462
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30600
Loan Approval Amount (current) 30600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40220-1462
Project Congressional District KY-03
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30830.35
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State