Search icon

NCS/EML JOINT VENTURE, LLC

Company Details

Name: NCS/EML JOINT VENTURE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 2015 (10 years ago)
Organization Date: 13 Feb 2015 (10 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0914200
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11501 PLANTSIDE DRIVE #4, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z2BQDAULDWR1 2025-04-11 11501 PLANTSIDE DR, STE 4, LOUISVILLE, KY, 40299, 6334, USA 11501 PLANTSIDA DRIVE SUITE #4, LOUISVILLE, KY, 40299, 1118, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-04-15
Initial Registration Date 2015-02-20
Entity Start Date 2015-02-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238220, 561210, 562111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRAD TRAUGHBER
Role CONTRACTS ADMINISTRATOR
Address 1609 SOUTH MAIN ST, HOPKINSVILLE, KY, 42240, USA
Government Business
Title PRIMARY POC
Name MIGUEL MONTANO
Role MEMBER
Address 11501 PLANSIDE DRIVE SUITE 4, LOUISVILLE, KY, 40299, USA
Past Performance Information not Available

Member

Name Role
Miguel Montano Member

Registered Agent

Name Role
MIQUEL O. MONTANO Registered Agent

Organizer

Name Role
PETER SALES Organizer

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-05-31
Annual Report 2022-06-06
Annual Report 2021-03-25
Annual Report 2020-06-30
Annual Report 2019-06-11
Annual Report 2018-06-14
Annual Report 2017-04-03
Registered Agent name/address change 2016-03-31
Principal Office Address Change 2016-03-31

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD N4008024F4775 2024-08-20 2024-10-31 2024-10-31
Unique Award Key CONT_AWD_N4008024F4775_9700_N4008016D0311_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 40984.42
Current Award Amount 40984.42
Potential Award Amount 40984.42

Description

Title RKB FY24 Q4 BUNDLED DEFICIENCIES
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT

Recipient Details

Recipient NCS/EML JOINT VENTURE, LLC
UEI Z2BQDAULDWR1
Recipient Address UNITED STATES, 1338 HULL ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402041118
DELIVERY ORDER AWARD N4008024F4214 2024-03-08 2024-07-31 2024-07-31
Unique Award Key CONT_AWD_N4008024F4214_9700_N4008016D0311_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 749156.06
Current Award Amount 749156.06
Potential Award Amount 749156.06

Description

Title RKB FY24 BUNDLED DEFICIENCIES
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT

Recipient Details

Recipient NCS/EML JOINT VENTURE, LLC
UEI Z2BQDAULDWR1
Recipient Address UNITED STATES, 1338 HULL ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402041118
DELIVERY ORDER AWARD N4008024F4213 2024-02-01 2024-10-31 2024-10-31
Unique Award Key CONT_AWD_N4008024F4213_9700_N4008016D0311_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4059525.51
Current Award Amount 4059525.51
Potential Award Amount 4059525.51

Description

Title MOD TO OBLIGATE FUNDS FOR RKB BRIDGE 4 OPTION 1 RECURRING WORK
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT

Recipient Details

Recipient NCS/EML JOINT VENTURE, LLC
UEI Z2BQDAULDWR1
Recipient Address UNITED STATES, 1338 HULL ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402041118
DELIVERY ORDER AWARD N4008023F4524 2023-06-07 2024-07-31 2024-07-31
Unique Award Key CONT_AWD_N4008023F4524_9700_N4008016D0311_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 311136.00
Current Award Amount 311136.00
Potential Award Amount 311136.00

Description

Title MOD TO ADD FUNDS TO RKB TEMP CHILLERS
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT

Recipient Details

Recipient NCS/EML JOINT VENTURE, LLC
UEI Z2BQDAULDWR1
Recipient Address UNITED STATES, 1338 HULL ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402041118
No data IDV N4008016D0311 2016-03-02 No data No data
Unique Award Key CONT_IDV_N4008016D0311_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 50359886.14

Description

Title BRIDGE 4 OPTION 1 EXERCISE
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT

Recipient Details

Recipient NCS/EML JOINT VENTURE, LLC
UEI Z2BQDAULDWR1
Recipient Address UNITED STATES, 1338 HULL ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402041118

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1921179 NCS/EML JOINT VENTURE, LLC - Z2BQDAULDWR1 11501 PLANTSIDE DR, STE 4, LOUISVILLE, KY, 40299-6334
Capabilities Statement Link -
Phone Number 502-500-4480
Fax Number -
E-mail Address miguelmontano@ncssuccess.com
WWW Page -
E-Commerce Website -
Contact Person MIGUEL MONTANO
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 7BXL6
Year Established 2015
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Hispanic American, Other Minority Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
8(a) Joint Venture Entrance Date 2015-08-18
8(a) Joint Venture Exit Date 2017-08-18
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes
Code 562111
NAICS Code's Description Solid Waste Collection
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State