Search icon

THERMEX-THERMATRON, LP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THERMEX-THERMATRON, LP
Legal type: Kentucky ULPA Limited Partnership
Status: Inactive
Standing: Good
File Date: 29 Sep 2006 (19 years ago)
Organization Date: 29 Sep 2006 (19 years ago)
Last Annual Report: 30 Jun 2020 (5 years ago)
Organization Number: 0648095
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10501 BUNSEN WAY, SUITE 102, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

General Partner

Name Role
THERMEX-THERMATRON HOLDINGS, INC. General Partner

Links between entities

Type:
Headquarter of
Company Number:
3432382
State:
NEW YORK

Unique Entity ID

CAGE Code:
0LPJ1
UEI Expiration Date:
2020-10-10

Business Information

Activation Date:
2019-10-11
Initial Registration Date:
2001-05-23

Commercial and government entity program

CAGE number:
0LPJ1
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-12
CAGE Expiration:
2024-10-11

Contact Information

POC:
RAY LUND
Corporate URL:
http://www.thermex-thermatron.com

Immediate Level Owner

Vendor Certified:
2019-10-11
CAGE number:
7LNZ6
Company Name:
THERMEX-THERMATRON HOLDINGS, INC.

Form 5500 Series

Employer Identification Number (EIN):
205652457
Plan Year:
2018
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:

Former Company Names

Name Action
THERMEX-THERMATRON OPERATIONS, LP Old Name

Filings

Name File Date
Cancellation of Reserved Name 2020-07-22
Annual Report 2020-06-30
Annual Report 2019-06-20
Annual Report 2018-04-13
Annual Report 2017-05-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0010420PBE79
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-95.70
Base And Exercised Options Value:
-95.70
Base And All Options Value:
-95.70
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-11-13
Description:
NAVY REQUIREMENT
Naics Code:
324191: PETROLEUM LUBRICATING OIL AND GREASE MANUFACTURING
Product Or Service Code:
5910: CAPACITORS
Procurement Instrument Identifier:
N3904019P0303
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5350.00
Base And Exercised Options Value:
5350.00
Base And All Options Value:
5350.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-07-01
Description:
HEAT SEALER INSTALLATION
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
N047: INSTALLATION OF EQUIPMENT- PIPE, TUBING, HOSE, AND FITTINGS
Procurement Instrument Identifier:
SPMYM218P3995
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
74703.00
Base And Exercised Options Value:
74703.00
Base And All Options Value:
74703.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-10
Description:
RF SEALER F15-25
Naics Code:
339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product Or Service Code:
3590: MISCELLANEOUS SERVICE AND TRADE EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Cabinet for Economic Development Econ Dev - Office Of The Secretary Misc Commodities & Other Exp Promotional Entertainment Exp 10000

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 25.60 $0 $25,000 25 3 2015-03-25 Final

Sources: Kentucky Secretary of State