Search icon

JOSEPH & JOSEPH ARCHITECTS, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH & JOSEPH ARCHITECTS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 23 Nov 1998 (27 years ago)
Organization Date: 23 Nov 1998 (27 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

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

Form 5500 Series

Employer Identification Number (EIN):
611336356
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
BRAVURA CORPORATION Inactive 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

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSP0405EX1011
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-2208.62
Base And Exercised Options Value:
-2208.62
Base And All Options Value:
-2208.62
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-04-30
Description:
REPLACEMENT OF NEW FIRE ALARM SYSTEM AT FB CTH., FRANKFORT, KY.
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO
Procurement Instrument Identifier:
GSP0406EX5142
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-04-25
Description:
A/E DESIGN SERVICE FOR HUD OFFICES
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO
Procurement Instrument Identifier:
GSP0405EX1027
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-4160.30
Base And Exercised Options Value:
-4160.30
Base And All Options Value:
-4160.30
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-04-03
Description:
CONSTRUCTION INSPECTION SERVICES
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
146700.00
Total Face Value Of Loan:
146700.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146700
Current Approval Amount:
146700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147779.88

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State