Search icon

CAPITAL TECHNOLOGIES, LLC

Company Details

Name: CAPITAL TECHNOLOGIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 2019 (6 years ago)
Organization Date: 17 Jun 2019 (6 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1062133
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 202 HAHN DRIVE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPITAL TECHNOLOGIES LLC 401K 2023 842109228 2024-10-02 CAPITAL TECHNOLOGIES LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-15
Business code 541519
Sponsor’s telephone number 5023522865
Plan sponsor’s address 202 HAHN DRIVE, FRANKFORT, KY, 40601
CAPITAL TECHNOLOGIES LLC 401K 2022 842109228 2023-07-13 CAPITAL TECHNOLOGIES LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-15
Business code 541519
Sponsor’s telephone number 5023522865
Plan sponsor’s address 202 HAHN DRIVE, FRANKFORT, KY, 40601
CAPITAL TECHNOLOGIES LLC 401K 2021 842109228 2022-09-22 CAPITAL TECHNOLOGIES LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-15
Business code 541519
Sponsor’s telephone number 5023522865
Plan sponsor’s address 202 HAHN DRIVE, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing CHRISTOPHER FRENCH
Valid signature Filed with authorized/valid electronic signature
CAPITAL TECHNOLOGIES LLC 401K 2020 842109228 2021-08-31 CAPITAL TECHNOLOGIES LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-15
Business code 541519
Sponsor’s telephone number 5023526072
Plan sponsor’s address 2545 LAWRENCEBURG RD., FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing SHAUNA HILL
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Donna L French Member
Christopher M French Member

Registered Agent

Name Role
SHAUNA R HILL Registered Agent
DONNA L. FRENCH Registered Agent

Organizer

Name Role
SHAUNA R HILL Organizer
CHRISTOPHER M FRENCH Organizer

Filings

Name File Date
Annual Report 2024-03-22
Registered Agent name/address change 2024-03-22
Annual Report 2023-06-07
Registered Agent name/address change 2023-06-07
Annual Report 2022-06-20
Principal Office Address Change 2021-07-06
Registered Agent name/address change 2021-07-06
Annual Report Amendment 2021-07-06
Registered Agent name/address change 2021-06-08
Principal Office Address Change 2021-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9543917102 2020-04-15 0457 PPP 2545 LAWRENCEBURG ROAD, FRANKFORT, KY, 40601
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100500
Loan Approval Amount (current) 100500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-0001
Project Congressional District KY-01
Number of Employees 10
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101350.81
Forgiveness Paid Date 2021-03-01

Sources: Kentucky Secretary of State