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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
JULIE BLAIR | Organizer |
TANNER BLAIR | Organizer |
Name | Role |
---|---|
Fred Keith | Registered Agent |
Name | Role |
---|---|
Tanner Blair | Member |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State