Search icon

POTTER & ASSOCIATES ARCHITECTS, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: POTTER & ASSOCIATES ARCHITECTS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 19 Sep 2003 (22 years ago)
Organization Date: 19 Sep 2003 (22 years ago)
Last Annual Report: 13 Feb 2025 (7 months ago)
Managed By: Members
Organization Number: 0568463
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 333 EAST MAIN ST., STE. 500, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Member

Name Role
Henry Potter Member

Registered Agent

Name Role
HENRY M POTTER Registered Agent

Organizer

Name Role
HENRY M. POTTER Organizer

Unique Entity ID

CAGE Code:
3NHD3
UEI Expiration Date:
2020-12-08

Business Information

Activation Date:
2019-12-09
Initial Registration Date:
2003-12-17

Commercial and government entity program

CAGE number:
3NHD3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2028-01-03
SAM Expiration:
2023-12-30

Contact Information

POC:
EILEEN VAN. HOOSE

Form 5500 Series

Employer Identification Number (EIN):
200238864
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
POTTER ARCHITECTS Active 2029-03-15

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-05-22
Certificate of Assumed Name 2024-03-15
Annual Report Amendment 2023-08-21
Annual Report 2023-06-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOLJ089627538
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
29200.00
Base And Exercised Options Value:
29200.00
Base And All Options Value:
29200.00
Awarding Agency Name:
Department of Labor
Performance Start Date:
2008-10-30
Description:
ARCHITECTURAL AND ENGINEERING CONTRACTOR SHALL PROVIDE KITCHEN REDESIGN SERVICES AT THE EARLE C. CLEMENTS JOB CORPS CENTER, MORGANFIELD, KENTUCKY.
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C113: EDUCATIONAL BUILDINGS
Procurement Instrument Identifier:
AE137460000410
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
9966.80
Base And Exercised Options Value:
9966.80
Base And All Options Value:
9966.80
Awarding Agency Name:
Department of Labor
Performance Start Date:
2008-03-20
Description:
NEW CONTRACT
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C119: OTHER BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
97000.00
Total Face Value Of Loan:
97000.00
Date:
2020-04-11
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:
97000.00
Total Face Value Of Loan:
97000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$97,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,821.18
Servicing Lender:
Old National Bank
Use of Proceeds:
Payroll: $97,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State