Search icon

5 STAR PUBLIC RELATIONS, INC.

Company Details

Name: 5 STAR PUBLIC RELATIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2005 (20 years ago)
Organization Date: 28 Jan 2005 (20 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0604729
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 11521 SPRING HEATH COURT, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W7EGG4FCJGN4 2025-01-02 11521 SPRING HEATH CT, LOUISVILLE, KY, 40223, 2658, USA 11521 SPRING HEATH CT., LOUISVILLE, KY, 40223, 2658, USA

Business Information

Division Name 5 STAR PUBLIC RELATIONS, INC.
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-01-05
Initial Registration Date 2005-03-10
Entity Start Date 2005-01-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541430, 541613, 541618, 541620, 541820, 541830, 541860, 541910, 541990
Product and Service Codes R426, R701, R708, T001, T010, T013, T015, T099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIMBERLEE B. TURNER
Role PRESIDENT/OWNER
Address 11521 SPRING HEATH CT., LOUISVILLE, KY, 40223, 2658, USA
Title ALTERNATE POC
Name KIMBERLEE B TURNER
Role PRESIDENT/OWNER
Address 11521 SPRING HEATH CT., LOUISVILLE, KY, 40223, 2658, USA
Government Business
Title PRIMARY POC
Name KIMBERLEE B TURNER
Role PRESIDENT/OWNER
Address 11521 SPRING HEATH CT., LOUISVILLE, KY, 40223, 2658, USA
Title ALTERNATE POC
Name KIMBERLEE B TURNER
Role PRESIDENT/OWNER
Address 11521 SPRING HEATH CT., LOUISVILLE, KY, 40223, 2658, USA
Past Performance Information not Available

Registered Agent

Name Role
KIMBERLEE B TURNER Registered Agent

President

Name Role
Kimberlee B Turner President

Secretary

Name Role
Kimberlee B Turner Secretary

Director

Name Role
Kimberlee B Turner Director

Incorporator

Name Role
KIMBERLEE B TURNER Incorporator

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-13
Annual Report 2022-03-02
Annual Report 2021-03-09
Annual Report 2020-03-19
Annual Report 2019-02-14
Annual Report 2018-04-09
Annual Report 2017-04-04
Annual Report 2016-03-10
Annual Report 2015-03-31

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912QR09M0027 2009-04-16 2009-06-04 2009-06-04
Unique Award Key CONT_AWD_W912QR09M0027_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19902.71
Current Award Amount 19902.71
Potential Award Amount 20907.71

Description

Title MCALPINE LOCK DEDICATION CEREMONY- DEOBLIGATION MODIFICATION
NAICS Code 541613: MARKETING CONSULTING SERVICES
Product and Service Codes R708: PUBLIC RELATIONS SERVICES

Recipient Details

Recipient 5 STAR PUBLIC RELATIONS INC
UEI W7EGG4FCJGN4
Legacy DUNS 186809633
Recipient Address 11521 SPRING HEATH CT, LOUISVILLE, JEFFERSON, KENTUCKY, 402232658, UNITED STATES
PURCHASE ORDER AWARD W912QR07M0109 2008-02-01 2008-09-23 2008-09-23
Unique Award Key CONT_AWD_W912QR07M0109_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11115.00
Current Award Amount 11115.00
Potential Award Amount 11115.00

Description

Title COMMUNITY RELATIONS SPT SERVICES
NAICS Code 541820: PUBLIC RELATIONS AGENCIES
Product and Service Codes R708: PUBLIC RELATIONS SERVICES

Recipient Details

Recipient 5 STAR PUBLIC RELATIONS INC
UEI W7EGG4FCJGN4
Legacy DUNS 186809633
Recipient Address 11521 SPRING HEATH CT, LOUISVILLE, JEFFERSON, KENTUCKY, 402232658, UNITED STATES

Sources: Kentucky Secretary of State