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 |
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 | |||||||||||||||
|
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 |
---|
Name | Role |
---|---|
JAY R. GOAD | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JENNY BUSH | Manager |
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 |
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 | |||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2100005206 | Standard Goods and Services | 2021-02-15 | 2021-02-25 | 3424.84 | |||||||
|
||||||||||||
Executive | 2100002673 | Standard Goods and Services | 2020-10-01 | 2020-10-01 | 470.63 | |||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1500443 | Other Personal Property Damage | 2015-06-02 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMERICAN AUTOMOBILE INSURANCE |
Role | Plaintiff |
Name | CUMMINS CROSSPOINT, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State