Search icon

LOUISVILLE TROPHY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LOUISVILLE TROPHY LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 19 Feb 2004 (21 years ago)
Authority Date: 19 Feb 2004 (21 years ago)
Last Annual Report: 01 Mar 2025 (3 months ago)
Organization Number: 0579310
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: C/O DIVERSIFIED SERVICES INT'L., INC., 508 MAIN STREET, WILMINGTON, DE 19804
Place of Formation: DELAWARE

Registered Agent

Name Role
DIVERSIFIED CORPORATE SERVICES INT'L, INC. Registered Agent

Manager

Name Role
WILDCAT MANAGER LLC Manager
BENGAL MANAGER, LLC Manager

Organizer

Name Role
DAVID WERNER Organizer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5P2F0
UEI Expiration Date:
2017-08-23

Business Information

Activation Date:
2016-08-23
Initial Registration Date:
2009-09-03

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5P2F0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-09
CAGE Expiration:
2029-10-09
SAM Expiration:
2025-10-01

Contact Information

POC:
CHRIS CIEMINSKI

Filings

Name File Date
Annual Report 2025-03-01
Annual Report 2024-03-09
Annual Report 2023-01-19
Annual Report 2022-02-28
Annual Report 2021-01-12

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State