Name: | IPC COMMERCIAL PROPERTIES, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 27 May 1998 (27 years ago) |
Authority Date: | 27 May 1998 (27 years ago) |
Last Annual Report: | 24 Jun 2005 (20 years ago) |
Organization Number: | 0457066 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 303 N.HURSTBOURNE PARKWAY, STE 115, LOUISVILLE, KY 40222-5143 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
GARY GOODMAN | Organizer |
Name | Role |
---|---|
Bruce Wibbels | Manager |
Lynn Allen | Manager |
Name | File Date |
---|---|
Certificate of Withdrawal | 2005-08-10 |
Annual Report | 2005-06-24 |
Annual Report | 2003-08-29 |
Annual Report | 2002-06-07 |
Principal Office Address Change | 2001-07-26 |
Annual Report | 2001-07-26 |
Annual Report | 2000-08-07 |
Annual Report | 1999-08-04 |
Application for Certificate of Authority | 1998-05-27 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | DTFASO04L00097 | 2008-01-14 | 2014-12-31 | 2015-09-30 | |||||||||||||||||||||
|
Title | LUMP SUM ONE TIME PAYMENT FOR COMAIR CMU SHARE OF TENANT IMPROVEMENT COST OVER-RUN. |
NAICS Code | 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES) |
Product and Service Codes | X111: LEASE/RENTAL OF OFFICE BUILDINGS |
Recipient Details
Recipient | IPC COMMERCIAL PROPERTIES LLC |
UEI | QPBLHRJB3VL6 |
Legacy DUNS | 012931817 |
Recipient Address | 303 N HURSTBOURNE PKWY # 115, LOUISVILLE, 402225143, UNITED STATES |
Sources: Kentucky Secretary of State