Search icon

EDGE APPEAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EDGE APPEAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 2004 (21 years ago)
Organization Date: 05 Apr 2004 (21 years ago)
Last Annual Report: 26 Jun 2012 (13 years ago)
Managed By: Members
Organization Number: 0583022
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 3641 SPURLINGTON ROAD, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY

Registered Agent

Name Role
TONY R. SALLEE Registered Agent

Member

Name Role
Tony R. Sallee Member

Organizer

Name Role
TONY R. SALLEE Organizer

Filings

Name File Date
Dissolution 2012-10-02
Annual Report 2012-06-26
Annual Report 2011-02-08
Annual Report 2010-03-28
Annual Report 2009-01-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR09P0176
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24662.00
Base And Exercised Options Value:
24662.00
Base And All Options Value:
24662.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-16
Description:
INSTALL CURBING AT HOLMES BEND CAMGROUND, GREEN RIVER LAKE, KY
Naics Code:
238110: POURED CONCRETE FOUNDATION AND STRUCTURE CONTRACTORS
Product Or Service Code:
Y291: CONSTRUCT/REC NON-BLDG STRUCTS

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-06-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State