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 |
Name | Role |
---|---|
Joe Serafini | Manager |
Michael Sivori | Manager |
David W. Preston | Manager |
Name | Role |
---|---|
S&H LEXINGTON, LLC | Registered Agent |
Name | Role |
---|---|
DAVID W PRESTON | Signature |
DAVID W PRUESTIN | Signature |
Name | Role |
---|---|
DAVID E. LONGENECKER | Organizer |
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 |
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 | |||||||||||||||||||||
|
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