Search icon

CRICO-INTEGRITYJV, LLC

Company Details

Name: CRICO-INTEGRITYJV, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 2019 (6 years ago)
Organization Date: 22 Aug 2019 (6 years ago)
Last Annual Report: 09 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 1069007
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10200 FOREST GREEN BLVD, SUITE 112, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P5L2WELTJLZ9 2025-02-01 10200 FOREST GREEN BLVD STE 112, LOUISVILLE, KY, 40223, 5167, USA 10200 FOREST GREEN BLVD STE 112, LOUISVILLE, KY, 40223, 5167, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-02-21
Initial Registration Date 2019-08-26
Entity Start Date 2019-08-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561210, 561720, 561730
Product and Service Codes S201, S207, S208

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CRYSTAL BILLINGSLEA
Address 10200 FOREST GREEN BLVD, SUITE 112, LOUISVILLE, KY, 40223, USA
Government Business
Title PRIMARY POC
Name CRYSTAL BILLINGSLEA
Address 10200 FOREST GREEN BLVD, SUITE 112, LOUISVILLE, KY, 40223, USA
Past Performance Information not Available

Member

Name Role
Crystal Billingslea Member

Organizer

Name Role
CRYSTAL BILLINGSLEA Organizer

Registered Agent

Name Role
CRYSTAL BILLINGSLEA Registered Agent

Filings

Name File Date
Annual Report 2024-07-09
Annual Report 2023-05-12
Registered Agent name/address change 2023-05-12
Principal Office Address Change 2023-05-12
Principal Office Address Change 2023-02-17
Annual Report 2022-06-13
Annual Report 2021-09-02
Annual Report 2020-06-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47PG0124D0010 2024-10-01 No data No data
Unique Award Key CONT_IDV_47PG0124D0010_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 1822401.36
Potential Award Amount 11243828.62

Description

Title MODIFICATION TO CHANGE THE PEGASYS VENDOR INFORMATION ON THE CONTRACT AWARD. CONTRACT IS FOR ROBERT A YOUNG FEDERAL BUILDING LOCATED AT 1222 SPRUCE STREET ST. LOUIS, MISSOURI.
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: HOUSEKEEPING- CUSTODIAL JANITORIAL

Recipient Details

Recipient CRICO-INTEGRITYJV, LLC
UEI P5L2WELTJLZ9
Recipient Address UNITED STATES, 10200 FOREST GREEN BLVD STE 112, LOUISVILLE, JEFFERSON, KENTUCKY, 402235167
DEFINITIVE CONTRACT AWARD SP330024C0001 2024-06-13 2025-06-16 2029-05-20
Unique Award Key CONT_AWD_SP330024C0001_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1925745.44
Current Award Amount 1925745.44
Potential Award Amount 11483511.14

Description

Title 851058079 CUSTODIAL JANITORIAL SERVICES
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: HOUSEKEEPING- CUSTODIAL JANITORIAL

Recipient Details

Recipient CRICO-INTEGRITYJV, LLC
UEI P5L2WELTJLZ9
Recipient Address UNITED STATES, 10200 FOREST GREEN BLVD STE 112, LOUISVILLE, JEFFERSON, KENTUCKY, 402235167

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2400954 CRICO-INTEGRITYJV, LLC - P5L2WELTJLZ9 10200 FOREST GREEN BLVD STE 112, LOUISVILLE, KY, 40223-5167
Capabilities Statement Link -
Phone Number 812-207-1197
Fax Number -
E-mail Address crico@cricoent.com
WWW Page -
E-Commerce Website -
Contact Person CRYSTAL BILLINGSLEA
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 8DZQ3
Year Established 2019
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business Joint Venture, Economically Disadvantaged Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman 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 2024-06-12
8(a) Joint Venture Exit Date 2026-06-12
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 561720
NAICS Code's Description Janitorial Services
Buy Green Yes
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green Yes
Code 561730
NAICS Code's Description Landscaping Services
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