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 |
Name | Role |
---|---|
RICK ALLEN | Registered Agent |
Name | Role |
---|---|
RICK ALLEN | Incorporator |
Name | Role |
---|---|
RICHARD B ALLEN | President |
Name | Role |
---|---|
TAMMY HARRISON ALLEN | Secretary |
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 |
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 | |||||||||||||||||||||
|
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