Search icon

CUMMINS CROSSPOINT, LLC

Company Details

Name: CUMMINS CROSSPOINT, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 2006 (19 years ago)
Authority Date: 13 Jul 2006 (19 years ago)
Last Annual Report: 06 Jun 2017 (8 years ago)
Organization Number: 0642776
Principal Office: 301 E MARKET STREET, INDIANAPOLIS, IN 46204
Place of Formation: INDIANA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1C3P0 Active Non-Manufacturer 1998-03-07 2024-06-01 No data No data

Contact Information

POC REBECCA GOODRICH
Phone +1 317-484-2168
Fax +1 317-486-5281
Address 2301 NELSON MILLER PKWY, LOUISVILLE, KY, 40223 2191, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Organizer

Name Role
JAY R. GOAD Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
JENNY BUSH Manager

Filings

Name File Date
App. for Certificate of Withdrawal 2018-01-03
Annual Report 2017-06-06
Principal Office Address Change 2016-06-23
Registered Agent name/address change 2016-06-23
Annual Report 2016-06-23
Annual Report 2015-05-28
Annual Report 2014-06-20
Annual Report 2013-01-12
Annual Report 2012-03-06
Annual Report 2011-08-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SIN65011M2180 2011-09-06 2011-11-29 2011-11-29
Unique Award Key CONT_AWD_SIN65011M2180_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title ICASS/GSO/PMO - GENERATOR SPARE PARTS FOR STOCK
NAICS Code 423710: HARDWARE MERCHANT WHOLESALERS
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient CUMMINS CROSSPOINT, LLC
UEI M5TCV1TLNBS1
Legacy DUNS 007001969
Recipient Address 2301 NELSON MILLER PKWY, LOUISVILLE, 402232191, UNITED STATES
PO AWARD DOCWC133W10SE3531 2010-09-11 2010-11-01 2010-11-01
Unique Award Key CONT_AWD_DOCWC133W10SE3531_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title EMERGENCY REPAIR OF GENERATOR RADIATOR
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes J061: MAINT-REP OF POWER DISTRIBUTION EQ

Recipient Details

Recipient CUMMINS CROSSPOINT, LLC
UEI M5TCV1TLNBS1
Legacy DUNS 007001969
Recipient Address 2301 NELSON MILLER PKWY, LOUISVILLE, 402232191, UNITED STATES
DCA AWARD VA249P1015 2010-09-08 2010-10-29 2010-10-29
Unique Award Key CONT_AWD_VA249P1015_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TRAILER WITH FUEL TANK
NAICS Code 423120: MOTOR VEHICLE SUPPLIES AND NEW PARTS MERCHANT WHOLESALERS
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient CUMMINS CROSSPOINT, LLC
UEI M5TCV1TLNBS1
Legacy DUNS 007001969
Recipient Address 2301 NELSON MILLER PKWY, LOUISVILLE, 402232191, UNITED STATES
PO AWARD V581P05943 2010-05-28 2010-08-13 2010-08-13
Unique Award Key CONT_AWD_V581P05943_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REPAIR EMERGENCY GENERATOR
NAICS Code 333414: HEATING EQUIPMENT (EXCEPT WARM AIR FURNACES) MANUFACTURING
Product and Service Codes J045: MAINT-REP OF PLUMBING-HEATING EQ

Recipient Details

Recipient CUMMINS CROSSPOINT, LLC
UEI M5TCV1TLNBS1
Legacy DUNS 007001969
Recipient Address 2301 NELSON MILLER PKWY, LOUISVILLE, 402232191, UNITED STATES

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2100005206 Standard Goods and Services 2021-02-15 2021-02-25 3424.84
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (940) EQUIPMENT MAINTENANCE, REPAIR, CONSTRUCTION, AND RELATED SER
Authorization Small Purchase-Goods and Services
Executive 2100002673 Standard Goods and Services 2020-10-01 2020-10-01 470.63
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (940) EQUIPMENT MAINTENANCE, REPAIR, CONSTRUCTION, AND RELATED SER
Authorization Small Purchase-Goods and Services

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 13.00 $0 $25,000 85 10 2014-05-28 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500443 Other Personal Property Damage 2015-06-02 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-06-02
Termination Date 2018-01-05
Date Issue Joined 2016-08-01
Section 1332
Status Terminated

Parties

Name AMERICAN AUTOMOBILE INSURANCE
Role Plaintiff
Name CUMMINS CROSSPOINT, LLC
Role Defendant

Sources: Kentucky Secretary of State