Search icon

3DR LABS, LLC

Company Details

Name: 3DR LABS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 2012 (13 years ago)
Organization Date: 20 Apr 2012 (13 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Managed By: Managers
Organization Number: 0827323
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 1941 BISHOP LANE SUITE 807, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Organizer

Name Role
FBT LLC Organizer

Manager

Name Role
David Levine Manager

Member

Name Role
George Ellis Member
Gary Howard Member
Joanna Peyton Member
Adam Lerner Member

Former Company Names

Name Action
3DR Labs II, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-03-02
Annual Report 2020-05-15
Registered Agent name/address change 2019-12-12
Amendment 2019-11-25
Principal Office Address Change 2019-06-12
Annual Report 2019-06-12
Annual Report 2018-06-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 75H71021P00270 2020-12-31 2021-12-31 2025-01-22
Unique Award Key CONT_AWD_75H71021P00270_7527_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 10496.46
Current Award Amount 10496.46
Potential Award Amount 10496.46

Description

Title CLOSE OUT
NAICS Code 621512: DIAGNOSTIC IMAGING CENTERS
Product and Service Codes Q702: TECHNICAL MEDICAL SUPPORT

Recipient Details

Recipient 3DR LABS II, LLC
UEI MFWKAT4RPTL9
Recipient Address UNITED STATES, 1941 BISHOP LN STE 807, LOUISVILLE, JEFFERSON, KENTUCKY, 402181965

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 25.00 $724,280 $75,000 85 36 2018-08-29 Final

Sources: Kentucky Secretary of State