Search icon

CORN ISLAND ARCHAEOLOGY, LLC

Company Details

Name: CORN ISLAND ARCHAEOLOGY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 2005 (20 years ago)
Organization Date: 28 Jul 2005 (20 years ago)
Last Annual Report: 07 Aug 2024 (7 months ago)
Managed By: Managers
Organization Number: 0618374
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10320 WATTERSON TRAIL, SUITE C, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VGVBQM6KGHG4 2024-02-06 12705 RAZOR BRANCH CT, LOUISVILLE, KY, 40299, 4589, USA P.O. BOX 991259, LOUISVILLE, KY, 40269, 1259, USA

Business Information

URL http://www.ciarchaeology.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-02-08
Initial Registration Date 2006-12-06
Entity Start Date 2005-07-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541370, 541620, 541690, 541720, 541990
Product and Service Codes B503

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANNE T BADER
Role PRINCIPAL
Address P.O. BOX 991259, LOUISVILLE, KY, 40269, 1259, USA
Title ALTERNATE POC
Name ANNE T BADER
Address P.O. BOX 991259, 12705 RAZOR BRANCH COURT, LOUISVILLE, KY, 40269, 1259, USA
Government Business
Title PRIMARY POC
Name ANNE T BADER
Role PRINCIPAL
Address 12705 RAZOR BRANCH COURT, LOUISVILLE, KY, 40299, USA
Title ALTERNATE POC
Name ANNE T BADER
Address P.O. BOX 991259, LOUISVILLE, KY, 40269, 1259, USA
Past Performance Information not Available

Manager

Name Role
Anne Tobbe Bader Manager

Registered Agent

Name Role
ANNE TOBBE BADER Registered Agent

Organizer

Name Role
ANNE TOBBE BADER Organizer

Assumed Names

Name Status Expiration Date
ATB CONSULTANTS Active 2029-01-04

Filings

Name File Date
Annual Report 2024-08-07
Certificate of Assumed Name 2024-01-04
Annual Report 2023-03-20
Annual Report 2022-01-31
Annual Report 2021-02-16
Annual Report 2020-01-13
Annual Report 2019-02-05
Annual Report 2018-01-18
Annual Report 2017-01-16
Annual Report 2016-01-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD AG5C16D100031 2010-08-27 2010-12-15 2010-12-15
Unique Award Key CONT_AWD_AG5C16D100031_12C3_AG5C16C090006_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title ADMINISTRATIVE
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes R421: TECHNICAL ASSISTANCE

Recipient Details

Recipient CORN ISLAND ARCHAEOLOGY, LLC
UEI VGVBQM6KGHG4
Legacy DUNS 608345208
Recipient Address 12705 RAZOR BRANCH CRT, LOUISVILLE, 402994589, UNITED STATES
DO AWARD AG5C16D100010 2010-05-18 2010-06-18 2010-06-18
Unique Award Key CONT_AWD_AG5C16D100010_12C3_AG5C16C090006_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title ADDS LINE ITEM FOR RADIOCARBON DETERMINATIONS OF CHARCOAL RECOVERED ON THE WRP EASEMENT.
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes R421: TECHNICAL ASSISTANCE

Recipient Details

Recipient CORN ISLAND ARCHAEOLOGY, LLC
UEI VGVBQM6KGHG4
Legacy DUNS 608345208
Recipient Address 12705 RAZOR BRANCH CRT, LOUISVILLE, 402994589, UNITED STATES
DO AWARD AG5C16D100013 2010-03-16 2010-07-02 2010-07-02
Unique Award Key CONT_AWD_AG5C16D100013_12C3_AG5C16C090006_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title EXTENDED PERIOD OF PERFORMANCE TO JULY 2, 2010.
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes R421: TECHNICAL ASSISTANCE

Recipient Details

Recipient CORN ISLAND ARCHAEOLOGY, LLC
UEI VGVBQM6KGHG4
Legacy DUNS 608345208
Recipient Address 12705 RAZOR BRANCH CRT, LOUISVILLE, 402994589, UNITED STATES
PURCHASE ORDER AWARD W22G1F09V0245 2009-08-25 2009-10-09 2009-10-09
Unique Award Key CONT_AWD_W22G1F09V0245_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 28598.00
Current Award Amount 28598.00
Potential Award Amount 28598.00

Description

Title PHASE I & PHASE II SURVEY
NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product and Service Codes B503: STUDY/ARCHEOLOGICAL-PALEONTOLOGICAL

Recipient Details

Recipient CORN ISLAND ARCHAEOLOGY, LLC
UEI VGVBQM6KGHG4
Legacy DUNS 608345208
Recipient Address 12705 RAZOR BRANCH CRT, LOUISVILLE, JEFFERSON, KENTUCKY, 402994589, UNITED STATES
PO AWARD W22G1F09V0153 2009-08-14 2009-07-21 2009-07-21
Unique Award Key CONT_AWD_W22G1F09V0153_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ARCHAEOLOGICAL TESTING
NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product and Service Codes B503: STUDY/ARCHEOLOGICAL-PALEONTOLOGICAL

Recipient Details

Recipient CORN ISLAND ARCHAEOLOGY, LLC
UEI VGVBQM6KGHG4
Legacy DUNS 608345208
Recipient Address 12705 RAZOR BRANCH CRT, LOUISVILLE, 402994589, UNITED STATES
No data IDV AG5C16C090006 2009-04-29 No data No data
Unique Award Key CONT_IDV_AG5C16C090006_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title REQUIRED CLAUSES IN SUPPORT OF THE AMERICAN RECOVERY AND REINVESTMENT ACT OF 2009.
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes R421: TECHNICAL ASSISTANCE

Recipient Details

Recipient CORN ISLAND ARCHAEOLOGY, LLC
UEI VGVBQM6KGHG4
Legacy DUNS 608345208
Recipient Address 12705 RAZOR BRANCH CRT, LOUISVILLE, 402994589, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9922517405 2020-05-21 0457 PPP 10320 WATTERSON TRL SUITE C, LOUISVILLE, KY, 40299-3554
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80300
Loan Approval Amount (current) 80300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-3554
Project Congressional District KY-03
Number of Employees 24
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 80815.26
Forgiveness Paid Date 2021-01-11

Sources: Kentucky Secretary of State