Search icon

DASSOW, LLC

Company Details

Name: DASSOW, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2001 (24 years ago)
Organization Date: 28 Mar 2001 (24 years ago)
Last Annual Report: 13 May 2015 (10 years ago)
Managed By: Members
Organization Number: 0513195
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 2515 FT. CAMPBELL BLVD., HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Member

Name Role
MICHAEL L BURMAN Member
ROBERTA "BOBBI" DASSOW Member

Registered Agent

Name Role
ROBERTA DASSOW Registered Agent

Organizer

Name Role
EUGENE WASSMER Organizer
MICHAEL L. BURMAN Organizer

Former Company Names

Name Action
CORNETTES, LLC Old Name

Filings

Name File Date
Dissolution 2016-04-22
Amendment 2015-11-06
Principal Office Address Change 2015-06-15
Registered Agent name/address change 2015-06-15
Annual Report 2015-05-13
Annual Report 2014-03-31
Annual Report 2013-05-07
Annual Report 2012-04-18
Annual Report 2011-03-09
Annual Report 2010-04-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HE125411P0047 2011-09-30 2011-10-27 2011-10-27
Unique Award Key CONT_AWD_HE125411P0047_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title WORKSTATION COMPONETS
NAICS Code 423210: FURNITURE MERCHANT WHOLESALERS
Product and Service Codes 7195: MISC FURNITURE & FIXTURES

Recipient Details

Recipient CORNETTES, LLC
UEI LZYUWNTM4N35
Legacy DUNS 942171380
Recipient Address 2515 FORT CAMPBELL BLVD, HOPKINSVILLE, 422404670, UNITED STATES

Sources: Kentucky Secretary of State