Search icon

ABBOTT APPRAISAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ABBOTT APPRAISAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 1999 (26 years ago)
Organization Date: 18 Feb 1999 (26 years ago)
Last Annual Report: 16 Apr 2025 (3 months ago)
Managed By: Members
Organization Number: 0469610
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 3001 ASHLEY OAKS DR, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID SENGEL Registered Agent

Member

Name Role
David D Sengel Member

Organizer

Name Role
RICHARD P. JOHNSON Organizer

Filings

Name File Date
Annual Report 2025-04-16
Annual Report 2024-03-07
Annual Report 2023-05-01
Annual Report 2022-03-25
Registered Agent name/address change 2022-03-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG534360534390125
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3400.00
Base And Exercised Options Value:
3400.00
Base And All Options Value:
3400.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2009-02-23
Description:
APPRAISAL IN KENTUCKY.
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: PROF SVCS/REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
AG53436053438C0192
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5920.00
Base And Exercised Options Value:
5920.00
Base And All Options Value:
5920.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-04-04
Description:
APPRAISAL IN KENTUCKY.
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: PROF SVCS/REAL PROPERTY APPRAISALS

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State