Search icon

ARCHITECTURAL INVESTMENTS, INC.

Headquarter

Company Details

Name: ARCHITECTURAL INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 1994 (30 years ago)
Organization Date: 28 Oct 1994 (30 years ago)
Last Annual Report: 09 Jan 2025 (3 months ago)
Organization Number: 0337713
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 222 S FIRST ST STE 206, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of ARCHITECTURAL INVESTMENTS, INC., ALABAMA 000-628-518 ALABAMA
Headquarter of ARCHITECTURAL INVESTMENTS, INC., FLORIDA F18000003954 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MP19L35BTNM5 2024-05-22 222 S 1ST ST STE 206, LOUISVILLE, KY, 40202, 1394, USA 222 S 1ST ST STE 206, LOUISVILLE, KY, 40202, 1367, USA

Business Information

URL http://www.architecturalinvestments.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-05-25
Initial Registration Date 2004-04-16
Entity Start Date 1994-10-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310
Product and Service Codes C1AA, C1AB, C1AZ, C1DA, C1DB, C1EB, C1EC, C1EZ, C1FA, C1FB

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID KUO
Address 222 S 1ST ST STE 206, LOUISVILLE, KY, 40202, 1394, USA
Title ALTERNATE POC
Name DAVID KUO
Address 222 S 1ST ST STE 206, LOUISVILLE, KY, 40202, 1394, USA
Government Business
Title PRIMARY POC
Name DAVID KUO
Address 222 S 1ST ST STE 206, LOUISVILLE, KY, 40202, 1394, USA
Title ALTERNATE POC
Name DAVID KUO
Address 222 S 1ST ST STE 206, LOUISVILLE, KY, 40202, USA
Past Performance Information not Available

President

Name Role
David Kuo President

Registered Agent

Name Role
DAVID KUO Registered Agent

Incorporator

Name Role
KEVIN BURNS Incorporator

Filings

Name File Date
Annual Report 2025-01-09
Annual Report 2024-03-15
Annual Report 2023-03-15
Registered Agent name/address change 2022-11-11
Annual Report 2022-03-11
Annual Report 2021-03-23
Annual Report 2020-06-29
Annual Report 2019-06-20
Annual Report 2018-04-18
Annual Report 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6097348306 2021-01-26 0457 PPS 222 S 1st St Ste 206, Louisville, KY, 40202-1394
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100400
Loan Approval Amount (current) 100400
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, 40202-1394
Project Congressional District KY-03
Number of Employees 7
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100896.42
Forgiveness Paid Date 2021-07-27
7143227000 2020-04-07 0457 PPP 1222 S ST ST Ste 206, LOUISVILLE, KY, 40202-1394
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82000
Loan Approval Amount (current) 82000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-1394
Project Congressional District KY-03
Number of Employees 9
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82502.17
Forgiveness Paid Date 2021-02-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0459960 ARCHITECTURAL INVESTMENTS INC - MP19L35BTNM5 222 S 1ST ST STE 206, LOUISVILLE, KY, 40202-1394
Capabilities Statement Link -
Phone Number 502-562-9220
Fax Number 502-589-1571
E-mail Address dkuo@architecturalinvestments.com
WWW Page http://www.architecturalinvestments.com
E-Commerce Website -
Contact Person DAVID KUO
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 3UAB1
Year Established 1994
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Architectural Investments is a full service architectural firm capable of providing traditional architectural design services, design build services, and construction management services.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Architecture, Architectural, Renovation, new construction, design build
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Kevin M. Burns
Role President
Name Amos S. Benjamin
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541310
NAICS Code's Description Architectural Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-18 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Architect/Engineer Fees Archit/Eng Fees-1099 Rept 20910
Executive 2024-12-20 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Architect/Engineer Fees Archit/Eng Fees-1099 Rept 11940
Executive 2024-12-18 2025 Justice & Public Safety Cabinet Kentucky State Police Architect/Engineer Fees Archit/Eng Fees-1099 Rept 3560
Executive 2024-09-24 2025 Transportation Cabinet Office of Support Services Architect/Engineer Fees Archit/Eng Fees-1099 Rept 4095
Executive 2024-09-19 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Architect/Engineer Fees Archit/Eng Fees-1099 Rept 19892
Executive 2024-09-17 2025 Transportation Cabinet Office of Support Services Architect/Engineer Fees Archit/Eng Fees-1099 Rept 13808.3
Executive 2024-08-27 2025 Justice & Public Safety Cabinet Kentucky State Police Architect/Engineer Fees Archit/Eng Fees-1099 Rept 22940

Sources: Kentucky Secretary of State