Search icon

MICAH GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MICAH GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Dec 1998 (26 years ago)
Organization Date: 15 Dec 1998 (26 years ago)
Last Annual Report: 30 Sep 2020 (5 years ago)
Managed By: Managers
Organization Number: 0466089
Principal Office: 2764 PLEASANT ROAD SUITE A PMB 863, FORT MILL, SC 29708
Place of Formation: KENTUCKY

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Manager

Name Role
AARON M JAMISON Manager

Organizer

Name Role
AARON JAMISON Organizer

Links between entities

Type:
Headquarter of
Company Number:
LLC_00684678
State:
ILLINOIS
Type:
Headquarter of
Company Number:
M02000003079
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1R4P3
UEI Expiration Date:
2017-06-23

Business Information

Doing Business As:
MICAH GROUP
Division Number:
MICAH GROU
Activation Date:
2016-06-23
Initial Registration Date:
2001-10-23

Form 5500 Series

Employer Identification Number (EIN):
522166182
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-09-30
Sixty Day Notice Return 2020-08-24
Sixty Day Notice Return 2019-10-18
Principal Office Address Change 2019-10-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA859J05008
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8610.00
Base And Exercised Options Value:
8610.00
Base And All Options Value:
8610.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-09-01
Description:
MOLD ABATEMENT AT MARIETTA NATIONAL CEMETERY LODGE
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
Y243: CONSTRUCT/POLLUTE ABATEMENT & CONTR

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-09
Type:
Planned
Address:
1108 VETERANS DRIVE, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-07-09
Type:
Planned
Address:
1101 VETERANS DR, LEXINGTON, KY, 40502
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State