Search icon

MC Coleman Group LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MC Coleman Group LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 2012 (13 years ago)
Organization Date: 01 May 2012 (13 years ago)
Last Annual Report: 18 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0828146
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 4800 STRAWBERRY LANE, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY

Manager

Name Role
Ann Elizabeth Fangman Manager

Registered Agent

Name Role
Maria A Fernandez Registered Agent

Organizer

Name Role
Matthew Coleman Organizer

Member

Name Role
David L. McEwan Member
Andrew C Russman Member

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-364-6058
Contact Person:
ANN FANGMAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran, Women-Owned Small Business, Woman Owned
User ID:
P1678670
Trade Name:
PROPERTY SCOPE OPS

Unique Entity ID

Unique Entity ID:
EJNMJ2U5JTJ1
CAGE Code:
5VWX1
UEI Expiration Date:
2026-01-16

Business Information

Doing Business As:
PROPERTY SCOPE OPS
Activation Date:
2025-01-20
Initial Registration Date:
2012-08-01

Commercial and government entity program

CAGE number:
5VWX1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-20
CAGE Expiration:
2030-01-20
SAM Expiration:
2026-01-16

Contact Information

POC:
ANN E.. FANGMAN
Corporate URL:
https://www.propertyscopeops.com/

Assumed Names

Name Status Expiration Date
PROPERTY SCOPE OPS Active 2027-11-08
VALORCO Inactive 2021-12-07

Filings

Name File Date
Annual Report 2025-02-18
Annual Report Amendment 2024-05-30
Annual Report 2024-05-22
Annual Report 2023-01-10
Certificate of Assumed Name 2022-11-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24924C0057
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
157512.00
Base And Exercised Options Value:
157512.00
Base And All Options Value:
157512.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-04-08
Description:
REFURBISH THE TWO TOWER TECH COOLING TOWERS LOCATED BUILDING 21 AT THE ROBLEY REX VA MEDICAL CENTER IN LOUISVILLE, KY
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J041: MAINT/REPAIR/REBUILD OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT
Procurement Instrument Identifier:
36C24924C0041
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
3925.37
Base And Exercised Options Value:
3925.37
Base And All Options Value:
3925.37
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-04-01
Description:
603-24-902 ASBESTOS ABATEMENT-ROBLEY REX LOUISVILLE, KY
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
Z1DA: MAINTENANCE OF HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
W912QR22P0085
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19228.00
Base And Exercised Options Value:
19228.00
Base And All Options Value:
19228.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-09-14
Description:
TILE EXTENSION AND EROSION CONTROL
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,638.7
Servicing Lender:
First Financial Bank
Use of Proceeds:
Payroll: $12,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State