Name: | ROBERT POPPY EXCAVATION AND CONSTRUCTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 08 Dec 2003 (21 years ago) |
Organization Date: | 08 Dec 2003 (21 years ago) |
Last Annual Report: | 12 Feb 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0573636 |
ZIP code: | 42160 |
City: | Park City |
Primary County: | Barren County |
Principal Office: | 19369 LOUISVILLE RD, PARK CITY, KY 42160 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT E. POPPY | Registered Agent |
Name | Role |
---|---|
GEORGE BURGARD | Member |
NORMAN E POPPY | Member |
JACOB E POPPY | Member |
ROBERT E POPPY | Member |
DANIEL C POPPY | Member |
Name | Role |
---|---|
ROBERT E. POPPY | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-02-12 |
Annual Report Amendment | 2011-06-09 |
Annual Report | 2011-02-24 |
Annual Report | 2010-03-09 |
Annual Report | 2009-07-29 |
Annual Report | 2008-04-02 |
Annual Report | 2007-05-17 |
Annual Report | 2006-09-08 |
Annual Report | 2005-04-21 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | INPP5536080157 | 2008-11-19 | 2009-03-27 | 2009-03-27 | |||||||||||||||||||||
|
Title | NOT REQUIRED |
NAICS Code | 113110: TIMBER TRACT OPERATIONS |
Product and Service Codes | F006: LAND TREATMENT PRACTICES |
Recipient Details
Recipient | ROBERT POPPY EXCAVATION AND CONSTRUCTION, LLC |
UEI | EC2JVKHB4GW6 |
Legacy DUNS | 053929449 |
Recipient Address | 19369 LOUISVILLE RD, PARK CITY, 421609319, UNITED STATES |
Sources: Kentucky Secretary of State