Search icon

SOUTH WILLIAMSON LODGING, INC.

Company Details

Name: SOUTH WILLIAMSON LODGING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jul 1992 (33 years ago)
Authority Date: 20 Jul 1992 (33 years ago)
Last Annual Report: 25 Apr 2002 (23 years ago)
Organization Number: 0303096
Principal Office: 301 9TH AVE SE, ABERDEEN, SD 57401
Place of Formation: SOUTH DAKOTA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Ronald I Rivett Vice President

President

Name Role
Leslie I Prescott President

Secretary

Name Role
Leslie I Prescott Secretary

Director

Name Role
Ronald J Rivett Director
Leslie I Prescott Director

Treasurer

Name Role
Leslie I Prescott Treasurer

Former Company Names

Name Action
WILLIAMSON SUPER 8 MOTEL, INC. Old Name

Assumed Names

Name Status Expiration Date
SOUTH WILLIAMSON SUPER 8 MOTEL Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2003-12-01
Revocation of Certificate of Authority 2003-11-01
Sixty Day Notice Return 2003-09-01
Statement of Change 2002-07-12
Annual Report 2002-07-02
Annual Report 2001-04-30
Annual Report 2000-05-10
Annual Report 1999-06-21
Annual Report 1998-06-04
Annual Report 1997-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912L809P0022 2008-11-29 2008-11-30 2008-11-30
Unique Award Key CONT_AWD_W912L809P0022_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10000.00
Current Award Amount 10000.00
Potential Award Amount 10000.00

Description

Title HOTEL ROOMS
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes X163: LEASE-RENT OF TROOP HOUSING

Recipient Details

Recipient WILLIAMSON SUPER 8 MOTEL, INC.
UEI XTB4M2LG3JA8
Legacy DUNS 801913294
Recipient Address 119 AND 292 E, SOUTH WILLIAMSON, PIKE, KENTUCKY, 41503, UNITED STATES

Sources: Kentucky Secretary of State