Search icon

AMERICAN ORDNANCE LLC

Company Details

Name: AMERICAN ORDNANCE LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 28 Jul 1998 (27 years ago)
Authority Date: 28 Jul 1998 (27 years ago)
Last Annual Report: 06 Sep 2001 (24 years ago)
Organization Number: 0459942
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2342 ALEXANDRIA DRIVE, SUITE 250, LEXINGTON, KY 40504
Place of Formation: DELAWARE

Manager

Name Role
RICHARD M SENESE Manager
JOSEPH W RITZEL Manager
MICHAEL D O'BRIEN Manager
KENNETH R MORGAN Manager
WILLIAM R HOLMES Manager
JOEL E GREGORY Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Organizer

Name Role
MARILYN S. DANIEL Organizer

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2002-11-01
Annual Report 2001-10-01
Annual Report 2001-10-01
Statement of Change 2001-09-06
Statement of Change 2001-09-06
Annual Report 2000-06-27
Principal Office Address Change 2000-05-23
Annual Report 1999-07-13
Application for Certificate of Authority 1998-07-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD DAAE3099C1012 2008-08-14 2010-08-14 2010-08-14
Unique Award Key CONT_AWD_DAAE3099C1012_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title M 795 LAP
Product and Service Codes 1320: AMMUNITION, OVER 125 MM

Recipient Details

Recipient AMERICAN ORDNANCE LLC
UEI LM5HGA7J4R45
Legacy DUNS 011148157
Recipient Address 2343 ALEXANDRIA DR, LEXINGTON, 40504, UNITED STATES

Sources: Kentucky Secretary of State