Search icon

Runner Technologies, Inc.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: Runner Technologies, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 2022 (3 years ago)
Organization Date: 23 Jan 1997 (28 years ago)
Authority Date: 09 Feb 2022 (3 years ago)
Last Annual Report: 14 Jan 2025 (5 months ago)
Branch of: Runner Technologies, Inc., FLORIDA (Company Number P97000008545)
Organization Number: 1189985
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 601 Main St, SHELBYVILLE, KY 40065
Place of Formation: FLORIDA

Officer

Name Role
Kevin Runner Officer
Brandon Runner Officer

Authorized Rep

Name Role
Tina Allweiss Authorized Rep

Registered Agent

Name Role
Chad Wadlington Registered Agent

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
561-258-5901
Contact Person:
TINA ALLWEISS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2930840

Form 5500 Series

Employer Identification Number (EIN):
650724193
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
RUNNER EDQ Inactive 2029-02-28
RUNNER ENTERPRISE DATA QUALITY Inactive 2029-02-28
RUNCHERO FEDERATION OF SPIRITUAL COMMUNITIES - TRINITY #2 Inactive 2029-02-23

Filings

Name File Date
Principal Office Address Change 2025-01-14
Registered Agent name/address change 2025-01-14
Annual Report 2025-01-14
Certificate of Assumed Name 2024-10-04
Certificate of Assumed Name 2024-10-04

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
313700
Current Approval Amount:
313700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
316450.25
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268300
Current Approval Amount:
268300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
270424.35

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State