Search icon

NETSYSCO, LLC

Company Details

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

Member

Name Role
Elaine G Hoyt Member

Organizer

Name Role
LAWRENCE G. HOYT Organizer

Registered Agent

Name Role
ELAINE G. HOYT Registered Agent

Former Company Names

Name Action
NETSYSCO INFRASTRUCTURE SERVICES, LLC Merger

Filings

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

Awards

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
Unique Award Key CONT_IDV_GS35F0578R_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

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