Name: | Integrated Power and Technology, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 12 Oct 2020 (4 years ago) |
Organization Date: | 12 Oct 2020 (4 years ago) |
Last Annual Report: | 21 Jun 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 1116346 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40228 |
Primary County: | Jefferson |
Principal Office: | 6302 Moorhaven Dr, Louisville, KY 40228 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DQ4YDUGWYKL8 | 2023-01-22 | 6302 MOORHAVEN DR, LOUISVILLE, KY, 40228, 1428, USA | 6302 MOORHAVEN DR, LOUISVILLE, KY, 40228, 1428, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-12-27 |
Initial Registration Date | 2020-11-24 |
Entity Start Date | 2020-10-13 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 221114, 221122, 238210 |
Product and Service Codes | 6115, 6117, 6210, H161, H261, H361, H961, J061, K061, L061, N059, N061, S112 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LARRY R MIDDLETON |
Role | CEO |
Address | 6302 MOORHAVEN DRIVE, LOUISVILLE, KY, 40228, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LARRY R MIDDLETON |
Role | CEO |
Address | 6302 MOORHAVEN DRIVE, LOUISVILLE, KY, 40228, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Lori Wisniewski Azzara | Registered Agent |
Name | Role |
---|---|
Larry Middleton | Member |
Name | Role |
---|---|
Donald J Hart | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-23 |
Annual Report | 2021-09-01 |
Date of last update: 17 Jan 2025
Sources: Kentucky Secretary of State