Search icon

Mt Laurel Properties LLC

Company Details

Name: Mt Laurel Properties LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 2021 (4 years ago)
Organization Date: 14 Jan 2021 (4 years ago)
Last Annual Report: 28 Oct 2024 (6 months ago)
Managed By: Members
Organization Number: 1128741
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40729
City: East Bernstadt, E Bernstadt, Symbol, Victory
Primary County: Laurel County
Principal Office: MT LAUREL PROPERTIES LLC, 1398 LAUREL BRANCH ROAD, EAST BERNSTADT KY, 40729, EAST BERNSTADT, KY 40729
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TCD9UNSGV238 2024-10-31 1398 LAUREL BRANCH ROAD, EAST BERNSTADT, KY, 40729, 7823, USA 1398 LAUREL BRANCH ROAD, EAST BERNSTADT, KY, 40729, USA

Business Information

Division Name MT LAUREL PROPERTIES
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-11-02
Initial Registration Date 2022-08-03
Entity Start Date 2022-07-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238160

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NATHANIAL C LOCKABY
Address 1398 LAUREL BRANCH ROAD, EAST BERNSTADT, KY, 40729, USA
Government Business
Title PRIMARY POC
Name NATHANIAL C LOCKABY
Address 1398 LAUREL BRANCH ROAD, EAST BERNSTADT, KY, 40729, USA
Past Performance Information not Available

Member

Name Role
Nathanial Cade Lockaby Member

Registered Agent

Name Role
Nathaniel Cade Lockaby Registered Agent
NATHANIAL CADE LOCKABY Registered Agent

Organizer

Name Role
Nathaniel Cade Lockaby Organizer

Filings

Name File Date
Reinstatement Certificate of Existence 2024-10-28
Reinstatement Approval Letter Revenue 2024-10-28
Reinstatement 2024-10-28
Administrative Dissolution 2024-10-12
Annual Report 2023-05-10
Annual Report 2022-08-17
Principal Office Address Change 2022-08-17
Registered Agent name/address change 2022-08-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2893657 MT LAUREL PROPERTIES LLC - TCD9UNSGV238 1398 LAUREL BRANCH ROAD, EAST BERNSTADT, KY, 40729-7823
Capabilities Statement Link -
Phone Number 513-907-0279
Fax Number -
E-mail Address Cadelockaby@yahoo.com
WWW Page -
E-Commerce Website -
Contact Person NATHANIAL LOCKABY
County Code (3 digit) 125
Congressional District 05
Metropolitan Statistical Area -
CAGE Code 9BZL6
Year Established 2022
Accepts Government Credit Card Yes
Legal Structure Sole Proprietorship
Ownership and Self-Certifications -
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
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 238160
NAICS Code's Description Roofing Contractors
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