Search icon

AG CAPITAL, LLC

Company Details

Name: AG CAPITAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 2005 (20 years ago)
Organization Date: 17 Aug 2005 (20 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0619791
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 15 WEST SEVENTH STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
J. STEPHEN SMITH, ESQ. Registered Agent

Member

Name Role
Timothy B. Seaman Member
Quinn A. Wichmann Member

Organizer

Name Role
J. STEPHEN SMITH Organizer

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-12
Annual Report 2022-06-15
Annual Report 2021-06-14
Annual Report 2020-06-08
Annual Report 2019-05-08
Annual Report Amendment 2019-05-08
Annual Report 2018-05-17
Annual Report 2017-05-15
Annual Report 2016-07-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS04P10REP0011 2009-12-28 2010-06-30 2010-06-30
Unique Award Key CONT_AWD_GS04P10REP0011_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title INSTALLATION OF SECURITY CAMERAS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient AG CAPITAL, LLC
UEI U3BCK1FM2AY8
Legacy DUNS 028114828
Recipient Address 15 W 7TH ST, COVINGTON, 410112301, UNITED STATES

Sources: Kentucky Secretary of State