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 |
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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MARILYN S. DANIEL | Organizer |
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 |
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 | |||||||||||||||||||
|
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