Search icon

CPA Innovations, LLC

Company Details

Name: CPA Innovations, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 2019 (6 years ago)
Organization Date: 24 Jun 2019 (6 years ago)
Last Annual Report: 16 Jul 2024 (9 months ago)
Managed By: Managers
Organization Number: 1062871
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 7101 WINDHAM PARKWAY, PROSPECT, KY 40059
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CPA INNOVATIONS, LLC DBA SENTIENT SOLUTION FOR ACCOUNTING 401(K) PLAN 2023 834323340 2024-05-29 CPA INNOVATIONS, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541211
Sponsor’s telephone number 5024059808
Plan sponsor’s DBA name SENTIENT SOLUTION FOR ACCOUNTING
Plan sponsor’s address 401 W MAIN ST, STE 2030, LOUISVILLE, KY, 40202
CPA INNOVATIONS, LLC DBA SENTIENT SOLUTION FOR ACCOUNTING 401(K) PLAN 2023 834323340 2024-10-01 CPA INNOVATIONS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541211
Sponsor’s telephone number 5024059808
Plan sponsor’s DBA name SENTIENT SOLUTION FOR ACCOUNTING
Plan sponsor’s address 401 W MAIN ST, STE 2030, LOUISVILLE, KY, 40202
CPA INNOVATIONS, LLC DBA SENTIENT SOLUTION FOR ACCOUNTING 401(K) PLAN 2022 834323340 2023-10-09 CPA INNOVATIONS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541211
Sponsor’s telephone number 5024059808
Plan sponsor’s DBA name SENTIENT SOLUTION FOR ACCOUNTING
Plan sponsor’s address 401 W MAIN ST, STE 2030, LOUISVILLE, KY, 40202

Organizer

Name Role
venkat sharma Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent
venkat sharma Registered Agent

Member

Name Role
VENKAT SHARMA Member

Manager

Name Role
DAVID FULCHER Manager

Assumed Names

Name Status Expiration Date
SENTIENT SOLUTIONS FOR ACCOUNTING Active 2027-04-14
Sentient Accounting Solutions Active 2026-06-19

Filings

Name File Date
Annual Report 2024-07-16
Registered Agent name/address change 2024-07-16
Principal Office Address Change 2024-07-16
Annual Report 2023-03-22
Annual Report 2022-07-03
Certificate of Assumed Name 2022-04-14
Certificate of Assumed Name 2021-06-19
Annual Report 2021-02-11
Principal Office Address Change 2020-02-26
Annual Report 2020-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4951497201 2020-04-27 0457 PPP 401 W Main St, Louisville, KY, 40202-2927
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33800
Loan Approval Amount (current) 33800
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Louisville, JEFFERSON, KY, 40202-2927
Project Congressional District KY-03
Number of Employees 2
NAICS code 541211
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34122.04
Forgiveness Paid Date 2021-04-12
8392378404 2021-02-13 0457 PPS 401 W Main St Ste 2030, Louisville, KY, 40202-2928
Loan Status Date 2023-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33600
Loan Approval Amount (current) 33600
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-2928
Project Congressional District KY-03
Number of Employees 7
NAICS code 541211
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Angel Investment Tax Credit Inactive - $0 $12,500 - - 2021-10-28 Final
Angel Investment Tax Credit Inactive - $0 $25,000 - - 2021-10-28 Final
Angel Investment Tax Credit Inactive - $0 $18,750 - - 2021-10-28 Final
Angel Investment Tax Credit Inactive - $0 $9,965 - - 2021-09-30 Final
Angel Investment Tax Credit Inactive - $0 $6,250 - - 2021-02-25 Final
Angel Investment Tax Credit Inactive - $0 $12,500 - - 2021-02-25 Final
Angel Investment Tax Credit Inactive - $0 $25,000 - - 2021-01-28 Final
Angel Investment Tax Credit Inactive - $0 $25,000 - - 2021-01-28 Final

Sources: Kentucky Secretary of State