Search icon

HIMANDUS ENTERPRISES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HIMANDUS ENTERPRISES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Aug 2005 (20 years ago)
Organization Date: 15 Aug 2005 (20 years ago)
Last Annual Report: 18 Jan 2008 (17 years ago)
Managed By: Managers
Organization Number: 0619687
ZIP code: 40162
City: Rineyville
Primary County: Hardin County
Principal Office: 96 DELANEY COURT, RINEYVILLE, KY 40162
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL E. ECKERD Registered Agent

Manager

Name Role
MICHAEL EVAN ECKERD Manager

Organizer

Name Role
MICHAEL E. ECKERD Organizer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
47U99
UEI Expiration Date:
2015-08-06

Business Information

Activation Date:
2014-08-06
Initial Registration Date:
2005-11-18

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
47U99
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31

Contact Information

POC:
MICHAEL E. ECKERD

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-01-18
Annual Report 2007-01-19
Annual Report 2006-01-28
Articles of Organization 2005-08-15

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State