Search icon

NUDAY INC.

Company Details

Name: NUDAY INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Oct 2003 (22 years ago)
Organization Date: 16 Oct 2003 (22 years ago)
Last Annual Report: 17 Apr 2019 (6 years ago)
Organization Number: 0570260
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P O BOX 121, FRANKFORT, KY 40602-0121
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JOSEPH T. PHILLIPS Registered Agent

President

Name Role
Joseph T Phillips President

Director

Name Role
Joseph T Phillips Director

Incorporator

Name Role
JUNE D. PAYTON Incorporator

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-04-17
Registered Agent name/address change 2018-06-14
Annual Report 2018-04-23
Annual Report 2017-05-17
Registered Agent name/address change 2016-06-30
Annual Report 2016-06-30
Annual Report 2015-06-30
Annual Report 2014-09-15
Annual Report Amendment 2013-02-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912QR09P0136 2009-08-26 2009-11-30 2009-11-30
Unique Award Key CONT_AWD_W912QR09P0136_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 89500.00
Current Award Amount 89500.00
Potential Award Amount 89500.00

Description

Title GREEN RIVER L&D 1 & 2
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z152: MAINT-REP-ALT/MAINT BLDGS

Recipient Details

Recipient NUDAY INC.
UEI CYFKMF5LMFK7
Legacy DUNS 829171987
Recipient Address 2127 COMMERCIAL DR, FRANKFORT, FRANKLIN, KENTUCKY, 406014219, UNITED STATES

Sources: Kentucky Secretary of State