Search icon

TRIZENTER, LLC

Company Details

Name: TRIZENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 2005 (20 years ago)
Organization Date: 28 Apr 2005 (20 years ago)
Last Annual Report: 29 Jul 2016 (9 years ago)
Managed By: Members
Organization Number: 0611918
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 2810 AVENUE OF THE WOODS, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
EDWARD F SKARBEK Registered Agent

Member

Name Role
EDWARD SKARBEK Member
STEPHEN KREMPL Member

Organizer

Name Role
EDWARD F SKARBEK Organizer

Former Company Names

Name Action
(NQ) INSTRUCTIONAL GEOGRAPHY PRESENTATION SYSTEM, LLC Merger
(NQ) TRICAST, LLC Merger

Filings

Name File Date
Annual Report 2016-07-29
Dissolution 2016-07-29
Annual Report 2015-07-01
Annual Report 2014-06-27
Principal Office Address Change 2013-04-18
Annual Report 2013-04-18
Annual Report 2012-02-17
Annual Report 2011-04-21
Annual Report 2010-03-11
Annual Report 2009-03-31

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W91QV108P0249 2008-06-02 2008-06-30 2012-05-31
Unique Award Key CONT_AWD_W91QV108P0249_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 74625.00
Current Award Amount 74625.00
Potential Award Amount 74625.00

Description

Title TRIZENTER PROFESSIONAL SOFTWARE
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient TRIZENTER, LLC
UEI EM1RNN5ALJN5
Legacy DUNS 363084588
Recipient Address 4350 BROWNSBORO RD STE 110, LOUISVILLE, JEFFERSON, KENTUCKY, 402071681, UNITED STATES

Sources: Kentucky Secretary of State