Name: | NACE ELECTRIC, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 2006 (19 years ago) |
Organization Date: | 14 Feb 2006 (19 years ago) |
Last Annual Report: | 29 Oct 2008 (16 years ago) |
Managed By: | Members |
Organization Number: | 0632097 |
ZIP code: | 42086 |
City: | West Paducah |
Primary County: | McCracken County |
Principal Office: | P.O. BOX 414, WEST PADUCAH, KY 42086 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TOMMY AARON NACE | Member |
Name | Role |
---|---|
TOPMMY AARON NACE | Organizer |
Name | Role |
---|---|
MARK C. WHITLOW | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-16 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Reinstatement | 2008-10-29 |
Registered Agent name/address change | 2008-10-29 |
Administrative Dissolution Return | 2007-11-28 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-07 |
Articles of Organization | 2006-02-14 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W9124811P0175 | 2011-09-12 | 2012-02-09 | 2012-02-09 | |||||||||||||||||||||||||||
|
Obligated Amount | 43182.03 |
Current Award Amount | 43182.03 |
Potential Award Amount | 43182.03 |
Description
Title | MOWING OF 1400 ACRES |
NAICS Code | 561730: LANDSCAPING SERVICES |
Product and Service Codes | S208: LANDSCAPING/GROUNDSKEEPING SERVICES |
Recipient Details
Recipient | NACE ELECTRIC |
UEI | QR4SEK3NJMC8 |
Legacy DUNS | 962853417 |
Recipient Address | 10 B FREEMAN RD, LA CENTER, BALLARD, KENTUCKY, 420569666, UNITED STATES |
Sources: Kentucky Secretary of State