Search icon

KASP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KASP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 1983 (42 years ago)
Organization Date: 16 Mar 1983 (42 years ago)
Last Annual Report: 29 Mar 2018 (7 years ago)
Organization Number: 0175881
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 5921 ATHENS BOONESBORO RD, LEXINGTON, KY 40509
Principal Office: 5921 ATHENS BOONESBORO RD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
J. MILTON HARTLAUF, SR. Director
Jim L. Williams Director
Frances L. Williams Director

President

Name Role
Jim L. Williams President

Signature

Name Role
JIM WILLIAMS Signature

Registered Agent

Name Role
JIM L. WILLIAMS Registered Agent

Secretary

Name Role
Frances L. Williams Secretary

Incorporator

Name Role
J. MILTON HARTLAUF, SR. Incorporator

Unique Entity ID

CAGE Code:
45FE3
UEI Expiration Date:
2018-09-21

Business Information

Doing Business As:
KENTUCKY AUTO DEALERS EXCHANGE
Activation Date:
2017-09-21
Initial Registration Date:
2005-09-27

Commercial and government entity program

CAGE number:
45FE3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2023-05-26

Contact Information

POC:
BRAD WILLIAMS

Assumed Names

Name Status Expiration Date
KENTUCKY AUTO DEALERS EXCHANGE Inactive 2022-12-13
KENTUCKY AUTO SALVAGE POOL Inactive 2003-07-15
KENTUCKIANA AUTO STORAGE POOL OF LEXINGTON Inactive 2003-07-15

Filings

Name File Date
Dissolution 2018-08-16
Annual Report 2018-03-29
Name Renewal 2017-06-22
Annual Report 2017-03-21
Annual Report 2016-06-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS30FGA049
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-10-01
Description:
OTHER THAN SCHEDULE,IGF::OT::IGF
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
DJM14D32P0005
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
15000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-09-11
Description:
AFD: VEHICLE SERVICES FOR EASTERN DISTRICT OF KENTUCKY IGF::OT::IGF
Naics Code:
425120: WHOLESALE TRADE AGENTS AND BROKERS
Product Or Service Code:
P100: SALVAGE- PREPARATION AND DISPOSAL OF EXCESS/SURPLUS PROPERTY
Procurement Instrument Identifier:
DJM13D32P0004
Award Or Idv Flag:
IDV
Action Obligation:
20000.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
20000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-11-23
Description:
VEHICLE DISPOSAL SERVICES FOR EASTERN KENTUCKY
Naics Code:
493190: OTHER WAREHOUSING AND STORAGE
Product Or Service Code:
P100: SALVAGE- PREPARATION AND DISPOSAL OF EXCESS/SURPLUS PROPERTY

USAspending Awards / Financial Assistance

Date:
2009-10-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION TECHNICAL ASSISTANCE
Obligated Amount:
100.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2005-07-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
KASP, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State