Search icon

BREAKPOINT TECHNOLOGY, LLC

Company Details

Name: BREAKPOINT TECHNOLOGY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 2016 (9 years ago)
Organization Date: 02 Aug 2016 (9 years ago)
Last Annual Report: 30 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0959066
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 3901 FAIRFIELD HILL COURT, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BREAKPOINT TECHNOLOGY, LLC 401(K) PLAN 2021 813510423 2022-03-02 BREAKPOINT TECHNOLOGY, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 541600
Sponsor’s telephone number 5022308735
Plan sponsor’s address 3901 FAIRFIELD HILL COURT, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2022-03-02
Name of individual signing JUDY NICHOLS
Valid signature Filed with authorized/valid electronic signature
BREAKPOINT TECHNOLOGY LLC CBS BENEFIT PLAN 2021 813510423 2022-12-29 BREAKPOINT TECHNOLOGY LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 541519
Sponsor’s telephone number 5022308735
Plan sponsor’s address 3901 FAIRFIELD HILL CT, LOUISVILLE, KY, 40245

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BREAKPOINT TECHNOLOGY, LLC 401(K) PLAN 2021 813510423 2022-07-18 BREAKPOINT TECHNOLOGY, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 541600
Sponsor’s telephone number 5022308735
Plan sponsor’s address 3901 FAIRFIELD HILL COURT, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing JUDY NICHOLS
Valid signature Filed with authorized/valid electronic signature
BREAKPOINT TECHNOLOGY, LLC 401(K) PLAN 2020 813510423 2021-07-30 BREAKPOINT TECHNOLOGY, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 541600
Sponsor’s telephone number 5025007263
Plan sponsor’s address 3901 FAIRFIELD HILL COURT, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing JUDY NICHOLS
Valid signature Filed with authorized/valid electronic signature
BREAKPOINT TECHNOLOGY LLC CBS BENEFIT PLAN 2020 813510423 2021-12-14 BREAKPOINT TECHNOLOGY LLC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 541519
Sponsor’s telephone number 5022308735
Plan sponsor’s address 3901 FAIRFIELD HILL CT, LOUISVILLE, KY, 40245

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BREAKPOINT TECHNOLOGY, LLC 401(K) PLAN 2019 813510423 2020-07-15 BREAKPOINT TECHNOLOGY, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 541600
Sponsor’s telephone number 5025007263
Plan sponsor’s address 3901 FAIRFIELD HILL COURT, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing JUDY NICHOLS
Valid signature Filed with authorized/valid electronic signature
BREAKPOINT TECHNOLOGY LLC CBS BENEFIT PLAN 2019 813510423 2020-12-23 BREAKPOINT TECHNOLOGY LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 541519
Sponsor’s telephone number 5022308735
Plan sponsor’s address 3901 FAIRFIELD HILL CT, LOUISVILLE, KY, 40245

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature
BREAKPOINT TECHNOLOGY, LLC 401(K) PLAN 2018 813510423 2019-07-31 BREAKPOINT TECHNOLOGY, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 541600
Sponsor’s telephone number 5025007263
Plan sponsor’s address 3901 FAIRFIELD HILL COURT, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing JUDY NICHOLS
Valid signature Filed with authorized/valid electronic signature
BREAKPOINT TECHNOLOGY, LLC 401(K) PLAN 2017 813510423 2018-07-25 BREAKPOINT TECHNOLOGY, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 541600
Sponsor’s telephone number 5025007263
Plan sponsor’s address 7610 OLD SALEM ROAD, LOUISVILLE, KY, 40242

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing JUDY NICHOLS
Valid signature Filed with authorized/valid electronic signature
BREAKPOINT TECHNOLOGY, LLC 401(K) PLAN 2016 813510423 2017-10-11 BREAKPOINT TECHNOLOGY, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 541600
Sponsor’s telephone number 5025007263
Plan sponsor’s address 7610 OLD SALEM ROAD, LOUISVILLE, KY, 40242

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing JUDY NICHOLS
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Jessica Gray Member
Judith Nichols Member
Greg Petrites Member

Registered Agent

Name Role
JESSICA GRAY Registered Agent

Organizer

Name Role
JUDY NICHOLS Organizer
GREGORY PETRITES Organizer
JESSICA GRAY Organizer

Filings

Name File Date
Dissolution 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-07-29
Registered Agent name/address change 2019-05-29
Principal Office Address Change 2019-05-29
Annual Report 2019-05-29
Annual Report 2018-06-07
Annual Report 2017-03-21
Articles of Organization (LLC) 2016-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2452338300 2021-01-20 0457 PPS 3901 Fairfield Hill Ct, Louisville, KY, 40245-7478
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171000
Loan Approval Amount (current) 171000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-7478
Project Congressional District KY-03
Number of Employees 10
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171758.96
Forgiveness Paid Date 2021-07-14
6231267105 2020-04-14 0457 PPP 3901 FAIRFIELD HILL CT, LOUISVILLE, KY, 40245-7478
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171000
Loan Approval Amount (current) 171000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-7478
Project Congressional District KY-03
Number of Employees 11
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172325.84
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State