Search icon

NPM SERVICES, INC.

Company Details

Name: NPM SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2004 (21 years ago)
Organization Date: 21 Jan 2004 (21 years ago)
Last Annual Report: 23 Apr 2018 (7 years ago)
Organization Number: 0576792
ZIP code: 42127
City: Cave City
Primary County: Barren County
Principal Office: 157 PACERS PATH, CAVE CITY, KY 42127
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHRISTOPHER A. NEITZEL Registered Agent

President

Name Role
Christopher Adam Neitzel President

Incorporator

Name Role
CHRISTOPHER A. NEITZEL Incorporator

Filings

Name File Date
Dissolution 2019-02-19
Annual Report 2018-04-23
Annual Report 2017-04-25
Annual Report 2016-04-05
Annual Report 2015-04-20
Annual Report 2014-02-25
Registered Agent name/address change 2013-12-06
Annual Report 2013-01-11
Annual Report 2012-06-26
Annual Report 2011-02-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBPOLKVP140255 2011-04-15 2011-05-20 2011-05-20
Unique Award Key CONT_AWD_DJBPOLKVP140255_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 5 YR OIL TEST ON TRANSFORMERS.
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes H259: EQ TEST SVCS/ELECT-ELCT EQUIP

Recipient Details

Recipient NPM SERVICES INC
UEI HVBSY8JPDE23
Legacy DUNS 859516531
Recipient Address 4552 HAPPY VALLEY RD, CAVE CITY, 421279481, UNITED STATES

Sources: Kentucky Secretary of State