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 |
Name | Role |
---|---|
EDWARD F SKARBEK | Registered Agent |
Name | Role |
---|---|
EDWARD SKARBEK | Member |
STEPHEN KREMPL | Member |
Name | Role |
---|---|
EDWARD F SKARBEK | Organizer |
Name | Action |
---|---|
(NQ) INSTRUCTIONAL GEOGRAPHY PRESENTATION SYSTEM, LLC | Merger |
(NQ) TRICAST, LLC | Merger |
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 |
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 | |||||||||||||||||||||||||||
|
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