Search icon

STIGALL CONSULTING GROUP, LLC

Company Details

Name: STIGALL CONSULTING GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2002 (23 years ago)
Organization Date: 28 Jan 2002 (23 years ago)
Last Annual Report: 15 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 0529888
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 812 DOBBIN CT, HEBRON, KY 41048
Place of Formation: KENTUCKY

Manager

Name Role
Shaun A. Stigall Manager
James R. Stigall Manager

Registered Agent

Name Role
JAMES R. STIGALL Registered Agent

Organizer

Name Role
SHAUN A STIGALL Organizer

Filings

Name File Date
Dissolution 2023-03-27
Annual Report 2022-06-15
Annual Report 2021-06-18
Annual Report 2020-05-20
Annual Report 2019-06-03
Annual Report 2018-06-11
Annual Report 2017-04-24
Annual Report 2016-07-26
Annual Report 2015-05-07
Annual Report 2014-05-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NA10NMF4520463 Department of Commerce 11.452 - UNALLIED INDUSTRY PROJECTS 2010-10-01 2011-09-30 COMMERCIAL FISHING LINE RFID TAGGING STUDY
Recipient STIGALL CONSULTING GROUP, LLC
Recipient Name Raw STIGALL CONSULTING GROUP LLC
Recipient UEI JW8AE56TNLV8
Recipient DUNS 188466994
Recipient Address 812 DOBBIN CT., HEBRON, BOONE, KENTUCKY, 41048-9776, UNITED STATES
Obligated Amount 17565.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State