Search icon

COLUMBIA CENTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COLUMBIA CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 2006 (19 years ago)
Organization Date: 13 Dec 2006 (19 years ago)
Last Annual Report: 11 Jan 2025 (8 months ago)
Managed By: Managers
Organization Number: 0652818
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 250 GRANDVIEW DRIVE, SUITE 100, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY

Manager

Name Role
CIJAR PROPERTIES, LLC Manager

Organizer

Name Role
DONALD M. HEMMER Organizer

Registered Agent

Name Role
DONALD M. HEMMER Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-331-2993
Contact Person:
JON HEMMER
User ID:
P0850334
Trade Name:
COLUMBIA CENTER LLC

Unique Entity ID

Unique Entity ID:
D6WBQNEKZZJ6
CAGE Code:
4PUU5
UEI Expiration Date:
2026-02-11

Business Information

Doing Business As:
COLUMBIA CENTER LLC
Activation Date:
2025-02-13
Initial Registration Date:
2008-02-12

Central Index Key

CIK number:
0001427212
Phone:
859-341-8300

Latest Filings

Form type:
REGDEX
File number:
021-114728
Filing date:
2008-02-11
File:

Commercial and government entity program

CAGE number:
4PUU5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-13
CAGE Expiration:
2030-02-13
SAM Expiration:
2026-02-11

Contact Information

POC:
JON HEMMER

Legal Entity Identifier

LEI Number:
549300RSEC57XWZOXZ58

Registration Details:

Initial Registration Date:
2013-10-30
Next Renewal Date:
2024-07-05
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Filings

Name File Date
Annual Report 2025-01-11
Annual Report 2024-01-12
Annual Report 2023-01-13
Annual Report 2022-01-25
Annual Report 2021-01-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS04B4401111120
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
8361.00
Base And Exercised Options Value:
8361.00
Base And All Options Value:
953153.90
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B4401111151
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
8361.00
Base And Exercised Options Value:
8361.00
Base And All Options Value:
953153.90
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B4804311151
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
33250.18
Base And Exercised Options Value:
33250.18
Base And All Options Value:
3956771.52
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State