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 |
Name | Role |
---|---|
MARK S. FENZEL | Incorporator |
Name | Role |
---|---|
David Risinger | Secretary |
Name | Role |
---|---|
David Risinger | Vice President |
Name | Role |
---|---|
Kenneth Spiegel | President |
Name | Role |
---|---|
Richard A Pagliari | Chairman |
Name | Role |
---|---|
MARK S. FENZEL | Registered Agent |
Name | Action |
---|---|
MB PETERSON KENTUCKY, INC. | Old Name |
ELIZABETH CARBIDE KENTUCKY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
SCHEU & KNISS, INC. | Inactive | 2022-01-14 |
ELIZABETH SCHEU & KNISS | Inactive | 2016-05-10 |
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 |
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 | |||||||||||||||||||||
|
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