Search icon

Amburgey &associates LLC

Company Details

Name: Amburgey &associates LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2023 (2 years ago)
Organization Date: 09 Jan 2023 (2 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1251929
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: 2625 Barterville Rd, Carlisle, KY 40311
Place of Formation: KENTUCKY

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Member

Name Role
Rocky Amburgey Member

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ROCKY AMBURGEY
User ID:
P3388922

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JWZXEZBU2CT4
CAGE Code:
11F76
UEI Expiration Date:
2026-04-04

Business Information

Activation Date:
2025-04-07
Initial Registration Date:
2025-04-03

Filings

Name File Date
Annual Report Amendment 2024-06-17
Annual Report 2024-03-07

Sources: Kentucky Secretary of State