Search icon

JOSEPH & JOSEPH ARCHITECTS, PLLC

Company Details

Name: JOSEPH & JOSEPH ARCHITECTS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 23 Nov 1998 (26 years ago)
Organization Date: 23 Nov 1998 (26 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0465162
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 550 FOURTH AVENUE SUITE 100, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOSEPH & JOSEPH ARCHITECTS, PLLC 401(K) PLAN 2023 611336356 2024-09-13 JOSEPH & JOSEPH ARCHITECTS, PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541310
Sponsor’s telephone number 5025838888
Plan sponsor’s address 550 S. 4TH STREET, LOUISVILLE, KY, 40202
JOSEPH & JOSEPH ARCHITECTS, PLLC 401(K) PLAN 2022 611336356 2023-07-14 JOSEPH & JOSEPH ARCHITECTS, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541310
Sponsor’s telephone number 5025838888
Plan sponsor’s address 550 S. 4TH STREET, LOUISVILLE, KY, 40202
JOSEPH & JOSEPH ARCHITECTS, PLLC 401(K) PLAN 2021 611336356 2022-07-18 JOSEPH & JOSEPH ARCHITECTS, PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541310
Sponsor’s telephone number 5025838888
Plan sponsor’s address 550 S. 4TH STREET, LOUISVILLE, KY, 40202
JOSEPH & JOSEPH ARCHITECTS, PLLC 401(K) PLAN 2020 611336356 2021-07-22 JOSEPH & JOSEPH ARCHITECTS, PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541310
Sponsor’s telephone number 5025838888
Plan sponsor’s address 550 S. 4TH STREET, LOUISVILLE, KY, 40202

Member

Name Role
Cassius M. Moter IV Member
Eric R. Huelsman Member

Organizer

Name Role
C. MERRILL MOTER, III Organizer

Registered Agent

Name Role
CASSIUS M. MOTER IV Registered Agent

Assumed Names

Name Status Expiration Date
BRAVURA CORPORATION Expiring 2025-03-23

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-05-01
Annual Report 2022-03-08
Annual Report 2021-02-18
Certificate of Assumed Name 2020-03-23
Registered Agent name/address change 2020-02-24
Annual Report 2020-02-24
Annual Report 2019-04-20
Annual Report 2018-04-25
Annual Report 2017-04-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD GSP0405EX1011 2008-04-30 2007-03-30 2007-03-30
Unique Award Key CONT_AWD_GSP0405EX1011_4740_GS04P04EWD0028_4740
Awarding Agency General Services Administration
Link View Page

Description

Title REPLACEMENT OF NEW FIRE ALARM SYSTEM AT FB CTH., FRANKFORT, KY.
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient JOSEPH & JOSEPH ARCHITECTS PLLC
UEI K13MDJJP7YL8
Legacy DUNS 024066086
Recipient Address 550 FOURTH AVENUE, SUITE 100, LOUISVILLE, 402022516, UNITED STATES
DO AWARD GSP0406EX5142 2008-04-25 2006-11-30 2006-11-30
Unique Award Key CONT_AWD_GSP0406EX5142_4740_GS04P04EWD0028_4740
Awarding Agency General Services Administration
Link View Page

Description

Title A/E DESIGN SERVICE FOR HUD OFFICES
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient JOSEPH & JOSEPH ARCHITECTS PLLC
UEI K13MDJJP7YL8
Legacy DUNS 024066086
Recipient Address 550 FOURTH AVENUE, SUITE 100, LOUISVILLE, 402022516, UNITED STATES
DO AWARD GSP0405EX1027 2008-04-03 2006-12-31 2007-03-31
Unique Award Key CONT_AWD_GSP0405EX1027_4740_GS04P04EWD0028_4740
Awarding Agency General Services Administration
Link View Page

Description

Title CONSTRUCTION INSPECTION SERVICES
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient JOSEPH & JOSEPH ARCHITECTS PLLC
UEI K13MDJJP7YL8
Legacy DUNS 024066086
Recipient Address 550 FOURTH AVENUE, SUITE 100, LOUISVILLE, 402022516, UNITED STATES
No data IDV GS04P04EWD0028 2007-10-15 No data No data
Unique Award Key CONT_IDV_GS04P04EWD0028_4740
Awarding Agency General Services Administration
Link View Page

Description

Title FULL SUPPLEMENTAL SERVICE ARCHITECT-ENGINEER CONTRACT FOR THE STATE OF KENTUCKY
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient JOSEPH & JOSEPH ARCHITECTS PLLC
UEI K13MDJJP7YL8
Legacy DUNS 024066086
Recipient Address 550 FOURTH AVENUE, SUITE 100, LOUISVILLE, 402022516, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5748037006 2020-04-06 0457 PPP 550 S 4TH ST, LOUISVILLE, KY, 40202-2504
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146700
Loan Approval Amount (current) 146700
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, 40202-2504
Project Congressional District KY-03
Number of Employees 12
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147779.88
Forgiveness Paid Date 2021-01-06

Sources: Kentucky Secretary of State