Search icon

WINDOW WORLD OF LOUISVILLE INCORPORATED

Company Details

Name: WINDOW WORLD OF LOUISVILLE INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jul 2002 (23 years ago)
Organization Date: 22 Jul 2002 (23 years ago)
Last Annual Report: 27 Jun 2019 (6 years ago)
Organization Number: 0541083
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2200 BRENNEN BUSINESS CT., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KIM FOSTER Registered Agent

CEO

Name Role
Barry Foster CEO

President

Name Role
Kim FOSTER President

Secretary

Name Role
KIM FOSTER Secretary

Vice President

Name Role
BARRY FOSTER Vice President

Incorporator

Name Role
BARRY R FOSTER Incorporator

Filings

Name File Date
Administrative Dissolution 2020-10-08
Registered Agent name/address change 2019-06-27
Annual Report 2019-06-27
Annual Report 2018-04-10
Annual Report 2017-01-11
Annual Report 2016-03-17
Annual Report 2015-03-02
Annual Report 2014-02-12
Annual Report 2013-02-07
Annual Report 2012-02-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912QR12M0050 2012-04-12 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_W912QR12M0050_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8166.00
Current Award Amount 8166.00
Potential Award Amount 8166.00

Description

Title REPLACEMENT WINDOWS FOR PROJECT OFFICE AT ROUGH RIVER LAKE
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes N056: INSTALLATION OF EQUIPMENT- CONSTRUCTION AND BUILDING MATERIALS

Recipient Details

Recipient WINDOW WORLD OF LOUISVILLE INCORPORATED
UEI NA8KFK3D3391
Legacy DUNS 136595480
Recipient Address 1850 PRODUCTION CT, LOUISVILLE, JEFFERSON, KENTUCKY, 402992102, UNITED STATES

Sources: Kentucky Secretary of State