Name: | Urban Design and Construction Limited Liability Company |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 2021 (3 years ago) |
Organization Date: | 18 Dec 2021 (3 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1182056 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 903 Grace Ct, Louisville, KY 40245 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
H8AHB7NDGL49 | 2023-06-29 | 903 GRACE CT, LOUISVILLE, KY, 40245, 5384, USA | 903 GRACE CT, LOUISVILLE, KY, 40245, 5384, USA | |||||||||||||||||||||||||||||||||||||||||
|
Division Name | URBAN DESIGN AND CONSTRUCTION LLC |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-07-01 |
Initial Registration Date | 2021-12-21 |
Entity Start Date | 2021-12-18 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236220 |
Product and Service Codes | Z2PC, Z2QA |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ASHLEY DEVAULT |
Address | 903 GRACE CT, LOUISVILLE, KY, 40245, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ASHLEY DEVAULT |
Address | 903 GRACE CT, LOUISVILLE, KY, 40245, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Urban Design and Construction, LLC | Registered Agent |
Name | Role |
---|---|
Ashley DeVault | Member |
Name | File Date |
---|---|
Annual Report | 2024-03-26 |
Annual Report | 2023-02-22 |
Annual Report | 2022-07-26 |
Sources: Kentucky Secretary of State