Search icon

C2 FACILITY SOLUTIONS, LLC

Company Details

Name: C2 FACILITY SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1999 (26 years ago)
Organization Date: 30 Jun 1999 (26 years ago)
Last Annual Report: 20 Sep 2016 (9 years ago)
Managed By: Managers
Organization Number: 0476523
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 730 WEST MAIN STREET, STE. 201, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1157845 300 DISTILLERY COMMONS, STE 300, LOUISVILLE, KY, 40206 300 DISTILLERY COMMONS, STE 300, LOUISVILLE, KY, 40206 502-805-2100

Filings since 2015-02-19

Form type D
File number 021-234334
Filing date 2015-02-19
File View File

Filings since 2014-10-02

Form type D
File number 021-225698
Filing date 2014-10-02
File View File

Filings since 2014-05-06

Form type D/A
File number 021-187577
Filing date 2014-05-06
File View File

Filings since 2013-11-21

Form type D/A
File number 021-187577
Filing date 2013-11-21
File View File

Filings since 2013-05-29

Form type D/A
File number 021-187577
Filing date 2013-05-29
File View File

Filings since 2013-03-26

Form type D/A
File number 021-187577
Filing date 2013-03-26
File View File

Filings since 2013-02-25

Form type D/A
File number 021-187577
Filing date 2013-02-25
File View File

Filings since 2012-11-28

Form type D
File number 021-187577
Filing date 2012-11-28
File View File

Filings since 2011-12-13

Form type D/A
File number 021-143378
Filing date 2011-12-13
File View File

Filings since 2011-12-06

Form type D/A
File number 021-143378
Filing date 2011-12-06
File View File

Filings since 2011-06-13

Form type D/A
File number 021-143378
Filing date 2011-06-13
File View File

Filings since 2011-03-03

Form type D/A
File number 021-143378
Filing date 2011-03-03
File View File

Filings since 2010-06-11

Form type D
File number 021-143378
Filing date 2010-06-11
File View File

Filings since 2009-10-01

Form type D
File number 021-44398
Filing date 2009-10-01
File View File

Filings since 2009-01-26

Form type REGDEX
File number 021-44398
Filing date 2009-01-26
File View File

Filings since 2008-11-13

Form type REGDEX/A
File number 021-44398
Filing date 2008-11-13
File View File

Filings since 2007-12-19

Form type REGDEX
File number 021-44398
Filing date 2007-12-19
File View File

Filings since 2004-08-19

Form type REGDEX
File number 021-44398
Filing date 2004-08-19
File View File

Filings since 2004-01-05

Form type REGDEX
File number 021-44398
Filing date 2004-01-05
File View File

Filings since 2002-11-04

Form type REGDEX
File number 021-44398
Filing date 2002-11-04
File View File

Filings since 2002-05-29

Form type REGDEX
File number 021-44398
Filing date 2002-05-29
File View File

Manager

Name Role
Hewett Brown Manager
Rowland Miller Manager

Organizer

Name Role
DALE CAIN Organizer

Registered Agent

Name Role
CHERIE KOPP Registered Agent

Former Company Names

Name Action
AKRIBIS, LLC Old Name

Assumed Names

Name Status Expiration Date
FACILITYONE Inactive 2016-08-23
AKRIBIS Inactive 2011-08-23

Filings

Name File Date
Dissolution 2017-01-04
Registered Agent name/address change 2016-09-20
Principal Office Address Change 2016-09-20
Annual Report 2016-09-20
Renewal of Assumed Name Return 2016-03-28
Annual Report 2015-05-28
Annual Report 2014-04-18
Principal Office Address Change 2013-06-26
Annual Report 2013-06-26
Registered Agent name/address change 2012-10-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912JM09P0104 2009-08-05 2009-12-30 2009-12-30
Unique Award Key CONT_AWD_W912JM09P0104_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 54641.00
Current Award Amount 54641.00
Potential Award Amount 54641.00

Description

Title FACILITIES MGT C2 SYSTEM AND SOFTWARE
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient C2 FACILITY SOLUTIONS, LLC
UEI HL1ENX7VN5J5
Legacy DUNS 123537651
Recipient Address 1046 E CHESTNUT ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402041019, UNITED STATES
DEFINITIVE CONTRACT AWARD W9127Q09C0005 2009-06-18 2009-11-13 2009-11-13
Unique Award Key CONT_AWD_W9127Q09C0005_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 240000.00
Current Award Amount 240000.00
Potential Award Amount 240000.00

Description

Title DESIGN SERVICES
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes S216: FACILITIES OPERATIONS SUPPORT SVCS

Recipient Details

Recipient C2 FACILITY SOLUTIONS, LLC
UEI HL1ENX7VN5J5
Legacy DUNS 123537651
Recipient Address 1046 E CHESTNUT ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402041019, UNITED STATES
PURCHASE ORDER AWARD W912KZ09P0094 2009-06-16 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_W912KZ09P0094_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 106631.88
Current Award Amount 106631.88
Potential Award Amount 106631.88

Description

Title PROJECT MOBILIZATION
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes D307: AUTOMATED INFORMATION SYSTEM SVCS

Recipient Details

Recipient C2 FACILITY SOLUTIONS, LLC
UEI HL1ENX7VN5J5
Legacy DUNS 123537651
Recipient Address 1046 E CHESTNUT ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402041019, UNITED STATES
PURCHASE ORDER AWARD W912KZ09P0090 2009-06-05 2009-07-02 2009-07-02
Unique Award Key CONT_AWD_W912KZ09P0090_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3950.00
Current Award Amount 3950.00
Potential Award Amount 3950.00

Description

Title AT&T ACCESS
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes D313: COMPUTER AIDED DESGN/MFG SVCS

Recipient Details

Recipient C2 FACILITY SOLUTIONS, LLC
UEI HL1ENX7VN5J5
Legacy DUNS 123537651
Recipient Address 1046 E CHESTNUT ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402041019, UNITED STATES
PURCHASE ORDER AWARD W912JM09P0022 2009-02-02 2009-11-20 2009-11-20
Unique Award Key CONT_AWD_W912JM09P0022_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 50500.00
Current Award Amount 50500.00
Potential Award Amount 50500.00

Description

Title FACILITIES MANAGEMENT
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient C2 FACILITY SOLUTIONS, LLC
UEI HL1ENX7VN5J5
Legacy DUNS 123537651
Recipient Address 1046 E CHESTNUT ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402041019, UNITED STATES
PURCHASE ORDER AWARD W912KZ09P0026 2008-10-01 2009-09-30 2013-09-30
Unique Award Key CONT_AWD_W912KZ09P0026_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 64330.00
Current Award Amount 64330.00
Potential Award Amount 64330.00

Description

Title FISCAL YEAR 2009
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes D301: ADP FACILITY MANAGEMENT

Recipient Details

Recipient C2 FACILITY SOLUTIONS, LLC
UEI HL1ENX7VN5J5
Legacy DUNS 123537651
Recipient Address 1046 E CHESTNUT ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402041019, UNITED STATES
PURCHASE ORDER AWARD W912KZ08P0114 2008-09-05 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_W912KZ08P0114_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 49978.00
Current Award Amount 49978.00
Potential Award Amount 49978.00

Description

Title FACILITY ONE PHASE II
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient C2 FACILITY SOLUTIONS, LLC
UEI HL1ENX7VN5J5
Legacy DUNS 123537651
Recipient Address 1046 E CHESTNUT ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402041019, UNITED STATES

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KJDA - Kentucky Jobs Development Act Inactive 25.73 $1,117,044 $558,522 11 39 2006-08-31 Final

Sources: Kentucky Secretary of State