Search icon

DONNA'S CLEANING, LLC

Company Details

Name: DONNA'S CLEANING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 17 Jul 2000 (25 years ago)
Organization Date: 17 Jul 2000 (25 years ago)
Last Annual Report: 14 Apr 2009 (16 years ago)
Managed By: Members
Organization Number: 0497836
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 8008 PEBBLEBROOK LANE, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
DONNA J. HURLEY Registered Agent

Signature

Name Role
DONNA HURLEY Signature

Member

Name Role
Donna Hurley Member

Organizer

Name Role
DONNA J. HURLEY Organizer

Filings

Name File Date
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-10-22
Annual Report Return 2010-03-19
Annual Report Return 2010-03-19
Annual Report 2009-04-14
Annual Report 2008-04-15
Annual Report 2007-04-11
Annual Report 2006-05-02
Annual Report 2005-05-03
Annual Report 2003-06-10

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG531AP090029 2009-04-21 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_AG531AP090029_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title JANITORIAL SERVICES FOR THE CUMBERLAND RANGER DISTRICT, STANTON WORK CENTER, DANIEL BOONE NATIONAL FOREST (BASE YEAR).
Product and Service Codes S201: CUSTODIAL JANITORIAL SERVICES

Recipient Details

Recipient DONNA'S CLEANING
UEI UNLLNR8TEBC7
Legacy DUNS 829960520
Recipient Address 152 RIVER ST APT 16, CLAY CITY, 403121314, UNITED STATES

Sources: Kentucky Secretary of State