Search icon

K & L DEVELOPERS, LLC

Company Details

Name: K & L DEVELOPERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 May 1995 (30 years ago)
Organization Date: 26 May 1995 (30 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0400671
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 145 N. ESTILL AVE., RICHMOND, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
Robert Locker Member
Hameed Koury Member

Registered Agent

Name Role
MARK A. SHEPHERD Registered Agent

Organizer

Name Role
ROBERT LOCKER Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-20
Annual Report 2022-03-18
Principal Office Address Change 2022-01-06
Annual Report 2021-06-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG575C168040
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
54992.00
Base And Exercised Options Value:
54992.00
Base And All Options Value:
575697.50
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-12-15
Description:
HVAC, JANITORIAL SERVICES, ASBESTOS, RADON IN AIR
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
Y111: CONSTRUCTION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2009-04-17
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION TECHNICAL ASSISTANCE
Obligated Amount:
3674.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State