Search icon

KINETIC NETWORKS LLC

Company Details

Name: KINETIC NETWORKS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 2018 (6 years ago)
Organization Date: 05 Dec 2018 (6 years ago)
Last Annual Report: 09 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 1040932
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 2060 WESTBOROUGH DR, HEBRON, KY 41048
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JAJJL9MTSTH3 2022-02-09 4505 KIDWELL LN, FT WRIGHT, KY, 41017, 9218, USA 4505 KIDWELL LN, FT WRIGHT, KY, 41017, 9218, USA

Business Information

URL https://kineticn.com
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2020-08-20
Initial Registration Date 2019-08-07
Entity Start Date 2018-12-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238990, 517911, 517919, 519190, 541513, 541618, 811212, 811213
Product and Service Codes D301, D302, D303, D304, D305, D306, D307, D308, D309, D310, D311, D312, D313, D314, D315, D316, D317, D318, D319, D320, D321, D322, D324, D325, D399

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JULIE BLAIR
Role PRESIDENT
Address 4505 KIDWELL LANE, FORT WRIGHT, KY, 41017, USA
Government Business
Title PRIMARY POC
Name TANNER BLAIR
Role CTO
Address 4505 KIDWELL LANE, FORT WRIGHT, KY, 41017, USA
Past Performance Information not Available

Organizer

Name Role
JULIE BLAIR Organizer
TANNER BLAIR Organizer

Registered Agent

Name Role
Fred Keith Registered Agent

Member

Name Role
Tanner Blair Member

Filings

Name File Date
Principal Office Address Change 2025-03-26
Registered Agent name/address change 2024-08-09
Annual Report 2024-08-09
Annual Report 2023-06-23
Registered Agent name/address change 2023-02-09
Registered Agent name/address change 2022-08-12
Annual Report 2022-06-29
Annual Report 2021-06-25
Annual Report 2020-06-29
Annual Report Amendment 2019-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4625757310 2020-04-29 0457 PPP 4505 Kidwell lane, Fort Wright, KY, 41017
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Fort Wright, KENTON, KY, 41017-0001
Project Congressional District KY-04
Number of Employees 3
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16963.8
Forgiveness Paid Date 2021-04-26

Sources: Kentucky Secretary of State