Search icon

H H GENERAL CONTRACTOR, INC.

Company Details

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

Registered Agent

Name Role
STANLEY C. GROSS Registered Agent

President

Name Role
Stanley Gross President

Director

Name Role
JON G. HALL Director
JOHN W. KENNEDY Director

Incorporator

Name Role
JON G. HALL Incorporator

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_W9123710P0081_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

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