Search icon

AMERICAN ORDNANCE LLC

Company claim

Is this your business?

Get access!

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DAAE3099C1012
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
2847.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-14
Description:
M 795 LAP
Product Or Service Code:
1320: AMMUNITION, OVER 125 MM

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State