Search icon

A & I SUPPLY, INC.

Company Details

Name: A & I SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Dec 1996 (28 years ago)
Organization Date: 30 Dec 1996 (28 years ago)
Last Annual Report: 11 Jun 1999 (26 years ago)
Organization Number: 0426210
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 3933 CENTRAL AVENUE, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
3933 CENTRAL AVENUE Registered Agent

Vice President

Name Role
Craig T Cannon Vice President

President

Name Role
James Behr President

Incorporator

Name Role
JAMES BEHR Incorporator
TAYLOR CANNON Incorporator

Filings

Name File Date
Agent Resignation 2002-07-22
Administrative Dissolution 2000-11-01
Annual Report 1999-07-15
Annual Report 1998-09-03
Annual Report 1997-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCYB132309SU0057
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3028.20
Base And Exercised Options Value:
3028.20
Base And All Options Value:
3028.20
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2008-12-23
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
6007: FILTERS
Procurement Instrument Identifier:
DOCYB132308SU0116
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2310.00
Base And Exercised Options Value:
2310.00
Base And All Options Value:
2310.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2008-05-05
Description:
MULTI-PLEATED AIR FILTERS
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
4140: FANS AIR CIRCULATORS & BLOWER EQ

Sources: Kentucky Secretary of State