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 (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

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
Administrative Dissolution Return 2007-11-28
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-07
Articles of Organization 2006-02-14

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_W9124811P0175_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

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