Name: | H H GENERAL CONTRACTOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 1988 (36 years ago) |
Organization Date: | 22 Dec 1988 (36 years ago) |
Last Annual Report: | 07 Jun 2019 (6 years ago) |
Organization Number: | 0252383 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 198 COMPUTREX DR, SUITE 1, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STANLEY C. GROSS | Registered Agent |
Name | Role |
---|---|
Stanley Gross | President |
Name | Role |
---|---|
JON G. HALL | Director |
JOHN W. KENNEDY | Director |
Name | Role |
---|---|
JON G. HALL | Incorporator |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2021-05-13 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-07 |
Annual Report | 2018-09-18 |
Annual Report | 2017-08-24 |
Annual Report | 2016-03-16 |
Annual Report | 2015-06-10 |
Annual Report | 2014-06-04 |
Annual Report | 2013-09-05 |
Annual Report | 2012-02-22 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W9123710P0081 | 2010-07-25 | 2010-05-31 | 2010-05-31 | |||||||||||||||||||||||||||
|
Obligated Amount | 18536.00 |
Current Award Amount | 18536.00 |
Potential Award Amount | 18536.00 |
Description
Title | YATESVILLE LAKE - ROOF REPLACEMENT, MODIFICATION DUE TO FINAL INVOICE RECEIVED AND FUNDING AVAILABLE TO DEOBLIGATE |
NAICS Code | 238160: ROOFING CONTRACTORS |
Product and Service Codes | Y162: CONSTRUCT/RECREATIONAL BLDGS |
Recipient Details
Recipient | H H GENERAL CONTRACTOR, INC. |
UEI | LYEFZBK1CM95 |
Legacy DUNS | 070219522 |
Recipient Address | 198 COMPUTREX DR 1, NICHOLASVILLE, JESSAMINE, KENTUCKY, 403568020, UNITED STATES |
Sources: Kentucky Secretary of State