Search icon

MURTCO UTILITY SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MURTCO UTILITY SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 2009 (16 years ago)
Organization Date: 12 Nov 2009 (16 years ago)
Last Annual Report: 20 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0747561
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 2900 IRVIN COBB DR, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS J. KEULER Registered Agent

Organizer

Name Role
THOMAS J. KEULER Organizer

Manager

Name Role
Keith Murt Jr Manager

Unique Entity ID

CAGE Code:
7VJN7
UEI Expiration Date:
2020-11-10

Business Information

Activation Date:
2019-11-11
Initial Registration Date:
2017-05-10

Commercial and government entity program

CAGE number:
7VJN7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2026-09-28
SAM Expiration:
2022-10-27

Contact Information

POC:
KEITH MURT, JR

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-06
Annual Report 2023-06-02
Annual Report 2022-06-29
Principal Office Address Change 2021-10-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR17P0170
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
68780.00
Base And Exercised Options Value:
68780.00
Base And All Options Value:
68780.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-27
Description:
IGF::OT::IGF SEWAGE SYSTEM UPGRADES
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State