Name: | NEW ERA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 1960 (65 years ago) |
Organization Date: | 28 Jun 1960 (65 years ago) |
Last Annual Report: | 21 Jun 2023 (2 years ago) |
Organization Number: | 0028255 |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 3304 COX MILL ROAD, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0RR72 | Obsolete | Non-Manufacturer | 1991-08-27 | 2024-05-30 | 2023-09-13 | No data | |||||||||||||||
|
POC | CHARLES A. HENDERSON |
Phone | +1 270-886-4444 |
Fax | +1 270-887-3206 |
Address | 1618 E 9TH ST, HOPKINSVILLE, KY, 42240 4430, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role |
---|---|
Sheryl B Ellis | Treasurer |
Name | Role |
---|---|
Taylor W Hayes | President |
Name | Role |
---|---|
Sheryl B Ellis | Secretary |
Name | Role |
---|---|
TAYLOR W HAYES | Director |
TOM F HAYES | Director |
WILLIAM W THOMAS | Director |
WALKER WOOD THOMAS | Director |
Name | Role |
---|---|
THOMAS F. WOOD | Incorporator |
A. W. WOOD | Incorporator |
Name | Role |
---|---|
TAYLOR W HAYES | Registered Agent |
Name | Action |
---|---|
KENTUCKY NEW ERA, INCORPORATED | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-21 |
Annual Report | 2022-03-11 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-20 |
Annual Report | 2019-08-12 |
Principal Office Address Change | 2019-02-05 |
Amendment | 2018-12-13 |
Annual Report | 2018-06-28 |
Registered Agent name/address change | 2018-06-28 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEFINITIVE CONTRACT | AWARD | W9124809H0001 | 2009-09-03 | 2010-10-31 | 2014-10-31 | |||||||||||||||||||||||||
|
Obligated Amount | 0.00 |
Current Award Amount | 0.00 |
Potential Award Amount | 0.00 |
Description
Title | PUBLISH & DISTRIBUTE COURIER |
NAICS Code | 511110: NEWSPAPER PUBLISHERS |
Product and Service Codes | T011: PRINT/BINDING SERVICES |
Recipient Details
Recipient | KENTUCKY NEW ERA, INCORPORATED |
UEI | YFS4A8EHDEM5 |
Recipient Address | 1618 E 9TH ST, HOPKINSVILLE, CHRISTIAN, KENTUCKY, 422404430, UNITED STATES |
Unique Award Key | CONT_AWD_W9124808H0002_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | PUBLISH AND DISTRIBUTE THE COURIER |
NAICS Code | 511110: NEWSPAPER PUBLISHERS |
Product and Service Codes | T011: PRINT/BINDING SERVICES |
Recipient Details
Recipient | KENTUCKY NEW ERA, INCORPORATED |
UEI | YFS4A8EHDEM5 |
Legacy DUNS | 006393631 |
Recipient Address | 1618 E 9TH ST, HOPKINSVILLE, 422404430, UNITED STATES |
Sources: Kentucky Secretary of State