Search icon

GREETINGS, INC.

Company Details

Name: GREETINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 1988 (37 years ago)
Organization Date: 14 Mar 1988 (37 years ago)
Last Annual Report: 04 Jun 2018 (7 years ago)
Organization Number: 0241296
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3415 PIMLICO PARKWAY, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
LARRY KARGEL Registered Agent

President

Name Role
Larry Kargel President

Secretary

Name Role
Carol Kargel Secretary

Vice President

Name Role
Carol Kargel Vice President

Director

Name Role
LARRY KARGEL Director
CAROL KARGEL Director

Incorporator

Name Role
LARRY KARGEL Incorporator

Filings

Name File Date
Dissolution 2019-04-25
Annual Report 2018-06-04
Annual Report 2017-05-12
Annual Report 2016-06-17
Annual Report 2015-06-04
Annual Report 2014-05-05
Annual Report 2013-06-07
Annual Report 2012-06-13
Annual Report 2011-02-17
Annual Report 2010-04-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912KZ12P0148 2012-09-20 2012-12-31 2012-12-31
Unique Award Key CONT_AWD_W912KZ12P0148_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3596.00
Current Award Amount 3596.00
Potential Award Amount 3596.00

Description

Title GREETINGS INC. COUPON MINT ADVERTISEMENT
NAICS Code 541850: DISPLAY ADVERTISING
Product and Service Codes R701: SUPPORT- MANAGEMENT: ADVERTISING

Recipient Details

Recipient GREETINGS INC
UEI EVGJX7SE7N67
Recipient Address 3415 PIMLICO PKWY, LEXINGTON, FAYETTE, KENTUCKY, 405172846, UNITED STATES

Sources: Kentucky Secretary of State