Search icon

CANDACE CORNETTE DESIGNS, INC.

Company Details

Name: CANDACE CORNETTE DESIGNS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Mar 1997 (28 years ago)
Organization Date: 11 Mar 1997 (28 years ago)
Last Annual Report: 25 May 2017 (8 years ago)
Organization Number: 0429800
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1338 S SIXTH ST, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CANDACE C MILLIGAN Registered Agent

President

Name Role
Candace C Milligan President

Incorporator

Name Role
CANDACE C MILLIGAN Incorporator

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-05-25
Annual Report 2016-04-04
Annual Report 2015-04-02
Annual Report 2014-01-31
Annual Report 2013-01-09
Annual Report 2012-02-09
Annual Report 2011-04-14
Annual Report 2010-03-04
Annual Report 2009-05-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV W912QR05A0037 2008-03-04 No data No data
Unique Award Key CONT_IDV_W912QR05A0037_9700
Awarding Agency Department of Defense
Link View Page

Description

Title RENEW OPTION YEAR 3
NAICS Code 541490: OTHER SPECIALIZED DESIGN SERVICES
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient CANDACE CORNETTE DESIGNS INC
UEI EMBNFAW8ZR48
Legacy DUNS 837924620
Recipient Address 1338 S 6TH ST, LOUISVILLE, 402082251, UNITED STATES

Sources: Kentucky Secretary of State