Name: | Masterson Investigative Services LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 13 Aug 2015 (9 years ago) |
Organization Date: | 13 Aug 2015 (9 years ago) |
Last Annual Report: | 20 Mar 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0929462 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
Primary County: | Jefferson |
Principal Office: | 3914 OLD BROWNSBORO HILLS RD, Louisville, KY 40241 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SL4XNHKQVV65 | 2025-01-04 | 3914 OLD BROWNSBORO HILLS RD, LOUISVILLE, KY, 40241, 1637, USA | 3914 OLD BROWNSBORO HILLS RD, LOUISVILLE, KY, 40241, 1637, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-01-09 |
Initial Registration Date | 2015-08-24 |
Entity Start Date | 2015-08-13 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541611, 561611 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT MASTERSON |
Address | 3914 OLD BROWNSBORO HILLS RD, LOUISVILLE, KY, 40241, 1637, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT MASTERSON |
Address | 3914 OLD BROWNSBORO HILLS RD, LOUISVILLE, KY, 40241, 1637, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Robert Masterson | Organizer |
Name | Role |
---|---|
Robert J Masterson | Member |
Name | Role |
---|---|
Robert Masterson | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-20 |
Annual Report | 2023-03-22 |
Annual Report | 2022-08-19 |
Annual Report | 2021-03-07 |
Annual Report | 2020-03-05 |
Annual Report | 2019-04-30 |
Annual Report | 2018-04-18 |
Annual Report | 2017-03-23 |
Annual Report | 2016-03-08 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | 15JA0524P00000154 | 2024-08-01 | 2025-07-31 | 2029-07-31 | |||||||||||||||||||||||||
|
Obligated Amount | 0.00 |
Current Award Amount | 124989.20 |
Potential Award Amount | 663558.00 |
Description
Title | CONTRACTOR SUPPORT SERVICES TO THE U.S. ATTORNEY'S OFFICE OF THE WESTERN DISTRICT OF KENTUCKY PERFORMANCE PERIOD SHALL BE AUGUST 01, 2024 THROUGH JULY 31, 2025 WITH (4) OPTION YEARS. |
NAICS Code | 541199: ALL OTHER LEGAL SERVICES |
Product and Service Codes | R499: SUPPORT- PROFESSIONAL: OTHER |
Recipient Details
Recipient | MASTERSON INVESTIGATIVE SERVICES LLC |
UEI | SL4XNHKQVV65 |
Recipient Address | UNITED STATES, 3914 OLD BROWNSBORO HILLS RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402411637 |
Date of last update: 17 Nov 2024
Sources: Kentucky Secretary of State