Search icon

ARGC Construction Group, LLC

Company Details

Name: ARGC Construction Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 2020 (5 years ago)
Organization Date: 12 Jun 2020 (5 years ago)
Last Annual Report: 12 Sep 2024 (7 months ago)
Managed By: Managers
Organization Number: 1100181
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40212
City: Louisville
Primary County: Jefferson County
Principal Office: 2129 West Market Street, 2nd floor, LOUISVILLE, KY 40212
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C1FNGMNBY323 2025-01-04 3220 TARA GALE DR, SHIVELY, KY, 40216, 3061, USA 3220 TARA GALE DR., LOUISVILLE, KY, 40216, USA

Business Information

URL www.argcconstructiongroup.com
Division Name ARGC CONSTRUCTION GROUP
Division Number 9
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-01-09
Initial Registration Date 2021-09-20
Entity Start Date 2021-06-12
Fiscal Year End Close Date Dec 21

Service Classifications

NAICS Codes 236116, 238350
Product and Service Codes Z2PD, Z2PZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALISIA S RICHARDSON
Role OWNER
Address 3220 TARA GALE DR., LOUISVILLE, KY, 40216, USA
Government Business
Title PRIMARY POC
Name ALISIA S RICHARDSON
Role OWNER
Address 3220 TARA GALE DR., LOUISVILLE, KY, 40216, USA
Past Performance Information not Available

Manager

Name Role
Alisia S Richardson Manager

Registered Agent

Name Role
Alisia Richardson Registered Agent
ALISIA RICHARDSON Registered Agent

Organizer

Name Role
Alisia Richardson Organizer

Member

Name Role
Alisia S Richardson Member

Assumed Names

Name Status Expiration Date
DANDY REPAIR Active 2028-08-17

Filings

Name File Date
Annual Report 2024-09-12
Registered Agent name/address change 2024-09-12
Principal Office Address Change 2024-09-12
Registered Agent name/address change 2023-08-17
Principal Office Address Change 2023-08-17
Certificate of Assumed Name 2023-08-17
Annual Report Amendment 2023-02-01
Annual Report 2023-01-13
Principal Office Address Change 2023-01-13
Registered Agent name/address change 2022-02-01

Sources: Kentucky Secretary of State