Search icon

TOUCHLESS CARE CONCEPTS, LLC

Company Details

Name: TOUCHLESS CARE CONCEPTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 1999 (26 years ago)
Organization Date: 21 Jan 1999 (26 years ago)
Last Annual Report: 06 Apr 2015 (10 years ago)
Managed By: Managers
Organization Number: 0468063
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9816 WINGED FOOT DRIVE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANGIE MEINERS Registered Agent

Member

Name Role
Ryan R Ippolito Member
Terry Bromley Member

Organizer

Name Role
GARRET CAWTHON Organizer

Filings

Name File Date
Dissolution 2015-11-23
Registered Agent name/address change 2015-04-06
Principal Office Address Change 2015-04-06
Annual Report 2015-04-06
Amendment 2015-03-06
Registered Agent name/address change 2015-03-06
Annual Report 2014-01-31
Annual Report 2013-01-09
Annual Report 2012-01-26
Amendment 2011-02-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV V797P5074B 2009-05-01 No data No data
Unique Award Key CONT_IDV_V797P5074B_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title FSC GROUP 65, PART I, SECTION B - DRUGS, PHARMACEUTICALS & HEMATOLOGY RELATED PRODUCTS
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient TOUCHLESS CARE CONCEPTS LLC
UEI N7YFB4KJH4D4
Recipient Address 1215 SUMMIT AVE, LOUISVILLE, JEFFERSON, KENTUCKY, 402042445, UNITED STATES

Sources: Kentucky Secretary of State