Search icon

RE-PUB, LLC

Company Details

Name: RE-PUB, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Dec 2004 (20 years ago)
Organization Date: 30 Dec 2004 (20 years ago)
Last Annual Report: 27 Jan 2009 (16 years ago)
Managed By: Members
Organization Number: 0602408
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 913 ULRICH AVENUE, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Organizer

Name Role
JAMES E. STEEDLY, JR Organizer

Member

Name Role
George Sotsky Member
James Steedly Member

Registered Agent

Name Role
GEORGE R. SOTSKY Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
202082220
Plan Year:
2010
Number Of Participants:
7
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

Former Company Names

Name Action
REPUBLIC PNEUMATICS INTERNATIONAL, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2010-11-02
Amendment 2009-11-13
Annual Report 2009-01-27
Annual Report 2008-03-11
Annual Report 2007-01-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSD2122011M37812P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7223.00
Base And Exercised Options Value:
7223.00
Base And All Options Value:
7223.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2010-12-10
Description:
ROTARY VACUUM PUMP
Naics Code:
423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
6625: ELECT ELECTRONIC MEASURING INSTRUMT

Sources: Kentucky Secretary of State