Search icon

COMMONWEALTH COPY PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMONWEALTH COPY PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 May 1989 (36 years ago)
Organization Date: 11 May 1989 (36 years ago)
Last Annual Report: 24 Jun 2014 (11 years ago)
Organization Number: 0258378
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1263 E. NEW CIRCLE ROAD, #110, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
DAVID L. BOBO Director

Incorporator

Name Role
DAVID L. BOBO Incorporator

Vice President

Name Role
PATRICIA A ULRICH Vice President

President

Name Role
Troy Turner President

Registered Agent

Name Role
TROY TURNER Registered Agent

Unique Entity ID

CAGE Code:
52WZ4
UEI Expiration Date:
2017-10-14

Business Information

Activation Date:
2016-09-14
Initial Registration Date:
2008-05-13

Commercial and government entity program

CAGE number:
52WZ4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-09-13

Contact Information

POC:
CURT BAKER

Immediate Level Owner

Vendor Certified:
2016-09-14
CAGE number:
00DU9
Company Name:
VISUAL EDGE TECHNOLOGY, INC.

Form 5500 Series

Employer Identification Number (EIN):
611147127
Plan Year:
2014
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
68
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
COMMONWEALTH TECHNOLOGY OF KY Inactive 2018-02-06

Filings

Name File Date
Administrative Dissolution 2015-09-12
Certificate of Withdrawal of Assumed Name 2014-11-05
Annual Report 2014-06-24
Annual Report 2013-06-10
Name Renewal 2013-01-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJD17DTP0035
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
560.00
Base And Exercised Options Value:
560.00
Base And All Options Value:
560.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-01-20
Description:
IGF::OT::IGF - COPIER MAINTENANCE AGREEMENT
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
J074: MAINT/REPAIR/REBUILD OF EQUIPMENT- OFFICE MACHINES/TEXT PROCESSING SYS/VISIBLE RECORD EQUIPMENT
Procurement Instrument Identifier:
DJD16DTP0039
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
560.00
Base And Exercised Options Value:
560.00
Base And All Options Value:
560.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-02-01
Description:
IGF::OT::IGF - COPIER MAINTENANCE AGREEMENT
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
J074: MAINT/REPAIR/REBUILD OF EQUIPMENT- OFFICE MACHINES/TEXT PROCESSING SYS/VISIBLE RECORD EQUIPMENT
Procurement Instrument Identifier:
DJD15DTP0053
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
560.00
Base And Exercised Options Value:
560.00
Base And All Options Value:
560.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-03-05
Description:
IGF::OT::IGF - COPIER MAINTENANCE AGREEMENT
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
J074: MAINT/REPAIR/REBUILD OF EQUIPMENT- OFFICE MACHINES/TEXT PROCESSING SYS/VISIBLE RECORD EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State