Search icon

LINDEN ST. HOLDINGS KENTUCKY, INC.

Company Details

Name: LINDEN ST. HOLDINGS KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 May 2001 (24 years ago)
Organization Date: 01 May 2001 (24 years ago)
Last Annual Report: 24 Apr 2023 (2 years ago)
Organization Number: 0515083
Principal Office: 1085 SHADY AVENUE, PITTSBURG, PA 15232
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
MARK S. FENZEL Incorporator

Secretary

Name Role
David Risinger Secretary

Vice President

Name Role
David Risinger Vice President

President

Name Role
Kenneth Spiegel President

Chairman

Name Role
Richard A Pagliari Chairman

Registered Agent

Name Role
MARK S. FENZEL Registered Agent

Former Company Names

Name Action
MB PETERSON KENTUCKY, INC. Old Name
ELIZABETH CARBIDE KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
SCHEU & KNISS, INC. Inactive 2022-01-14
ELIZABETH SCHEU & KNISS Inactive 2016-05-10

Filings

Name File Date
Administrative Dissolution 2024-10-12
Amendment 2024-05-03
Amendment 2023-10-19
Annual Report 2023-04-24
Name Renewal 2022-03-09
Annual Report 2022-03-09
Certificate of Assumed Name 2022-03-09
Annual Report 2021-04-20
Annual Report 2020-03-19
Annual Report 2019-06-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W911RP11P0141 2011-08-23 2011-08-23 2011-08-23
Unique Award Key CONT_AWD_W911RP11P0141_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title TOOL, RECONSOLIDATION
NAICS Code 333298: ALL OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product and Service Codes 3408: MACHING CENTERS & WAY-TYPE MACHINES

Recipient Details

Recipient ELIZABETH CARBIDE KENTUCKY, INC.
UEI Q8XQDRKJT5R8
Legacy DUNS 149204344
Recipient Address 1500 W ORMSBY AVE, LOUISVILLE, 402102410, UNITED STATES

Sources: Kentucky Secretary of State