Search icon

EARTHMOVING EQUIPMENT REPAIR CO., INCORPORATED

Company Details

Name: EARTHMOVING EQUIPMENT REPAIR CO., INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2000 (25 years ago)
Organization Date: 28 Jan 2000 (25 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0487847
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: PO BOX 671, ELIZABETHTOWN, KY 42702-0671
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RICK ALLEN Registered Agent

Incorporator

Name Role
RICK ALLEN Incorporator

President

Name Role
RICHARD B ALLEN President

Secretary

Name Role
TAMMY HARRISON ALLEN Secretary

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-30
Annual Report 2022-06-21
Annual Report 2021-05-21
Annual Report 2020-06-18
Annual Report 2019-05-31
Annual Report 2018-05-09
Annual Report 2017-04-10
Annual Report 2016-04-13
Annual Report 2015-04-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W9124D08P0259 2008-03-11 2008-02-20 2008-02-20
Unique Award Key CONT_AWD_W9124D08P0259_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title REPAIR OF D7 TRACK DOZER.
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J029: MAINT-REP OF ENGINE ACCESSORIES

Recipient Details

Recipient EARTHMOVING EQUIPMENT REPAIR CO., INCORPORATED
UEI MQ4BLPWKCAQ7
Legacy DUNS 781986633
Recipient Address 152 E QUARRY RIDGE, ELIZABETHTOWN, 427017510, UNITED STATES

Sources: Kentucky Secretary of State