Search icon

CENTRAL KENTUCKY MOBILITY, LLC

Company Details

Name: CENTRAL KENTUCKY MOBILITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 2002 (22 years ago)
Organization Date: 22 Oct 2002 (22 years ago)
Last Annual Report: 28 Feb 2011 (14 years ago)
Managed By: Managers
Organization Number: 0546779
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 1050 ENTERPRISE DRIVE, LEXINGTON, KY 40510
Place of Formation: KENTUCKY

Manager

Name Role
Joe Serafini Manager
Michael Sivori Manager
David W. Preston Manager

Registered Agent

Name Role
S&H LEXINGTON, LLC Registered Agent

Signature

Name Role
DAVID W PRESTON Signature
DAVID W PRUESTIN Signature

Organizer

Name Role
DAVID E. LONGENECKER Organizer

Filings

Name File Date
Dissolution 2012-02-22
Annual Report 2011-02-28
Annual Report 2010-06-24
Annual Report 2009-06-17
Annual Report 2008-06-12
Annual Report 2007-06-21
Annual Report 2006-07-25
Annual Report 2005-03-30
Annual Report 2003-11-03
Articles of Organization 2002-10-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V255PROSFY08147455104 2008-06-19 2008-06-19 2008-06-19
Unique Award Key CONT_AWD_V255PROSFY08147455104_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS EXPRESS REPORT FY 08
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient CENTRAL KENTUCKY MOBILITY, LLC
UEI ZMDMTSKVEZP9
Legacy DUNS 147455104
Recipient Address 1050 ENTERPRISE DR, STE 125, LEXINGTON, 405101014, UNITED STATES

Sources: Kentucky Secretary of State