Search icon

AG CAPITAL, LLC

Company claim

Is this your business?

Get access!

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 (a year 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

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS04P10REP0011
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2820.00
Base And Exercised Options Value:
2820.00
Base And All Options Value:
2820.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-12-28
Description:
INSTALLATION OF SECURITY CAMERAS
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State