Search icon

NACE ELECTRIC, LLC

Company Details

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 (17 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

Member

Name Role
TOMMY AARON NACE Member

Organizer

Name Role
TOPMMY AARON NACE Organizer

Registered Agent

Name Role
MARK C. WHITLOW Registered Agent

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124811P0175
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
48910.00
Base And Exercised Options Value:
48910.00
Base And All Options Value:
48910.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-12
Description:
MOWING OF 1400 ACRES
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Sources: Kentucky Secretary of State