Name: | NETSYSCO, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Oct 1997 (27 years ago) |
Organization Date: | 20 Oct 1997 (27 years ago) |
Last Annual Report: | 12 Jun 2007 (18 years ago) |
Managed By: | Members |
Organization Number: | 0440269 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 9001 RED DEER CIRCLE, SUITE 201, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Elaine G Hoyt | Member |
Name | Role |
---|---|
LAWRENCE G. HOYT | Organizer |
Name | Role |
---|---|
ELAINE G. HOYT | Registered Agent |
Name | Action |
---|---|
NETSYSCO INFRASTRUCTURE SERVICES, LLC | Merger |
Name | File Date |
---|---|
Dissolution | 2008-01-11 |
Annual Report | 2007-06-12 |
Annual Report | 2006-03-10 |
Principal Office Address Change | 2005-06-14 |
Statement of Change | 2005-06-14 |
Annual Report | 2005-05-25 |
Annual Report | 2003-08-08 |
Articles of Merger | 2003-07-30 |
Statement of Change | 2003-07-30 |
Annual Report | 2002-04-26 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No data | IDV | GS35F0578R | 2009-10-22 | No data | No data | |||||||||||||||||||||
|
Obligated Amount | 0.00 |
Potential Award Amount | 125000.00 |
Description
NAICS Code | 611420: COMPUTER TRAINING |
Product and Service Codes | U012: INFORMATION TRAINING |
Recipient Details
Recipient | NETSYSCO, LLC |
UEI | MXVUMCCN7LN7 |
Recipient Address | 9001 RED DEER CIRCLE, STE 201, LOUISVILLE, JEFFERSON, KENTUCKY, 402206735, UNITED STATES |
Sources: Kentucky Secretary of State