Search icon

ILOR TWO, LLC

Company Details

Name: ILOR TWO, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2000 (25 years ago)
Organization Date: 01 Jun 2000 (25 years ago)
Last Annual Report: 24 Jun 2010 (15 years ago)
Managed By: Members
Organization Number: 0495456
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1710 ALEXANDRIA DRIVE, SUITE 4, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Member

Name Role
ILOR, LLC Member
James E Hamilton Member
Stephen M Mansfield Member

Organizer

Name Role
BRUCE B. MCELVEIN Organizer

Registered Agent

Name Role
JOSEPH H. TERRY Registered Agent

Former Company Names

Name Action
I-LOR-TWO, LLC Old Name

Filings

Name File Date
Dissolution 2011-06-17
Annual Report 2010-06-24
Annual Report 2009-06-01
Annual Report 2008-06-24
Annual Report 2007-04-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSHQPD05F000001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2015-10-14
Description:
CLOSEOUT MODIFICATION
Naics Code:
511191: GREETING CARD PUBLISHERS
Product Or Service Code:
7030: INFORMATION TECHNOLOGY SOFTWARE

Sources: Kentucky Secretary of State