Search icon

N. MASON, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: N. MASON, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 2007 (18 years ago)
Organization Date: 30 Jul 2007 (18 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0669806
ZIP code: 42060
City: Lovelaceville
Primary County: Ballard County
Principal Office: PO BOX 305, LOVELACEVILLE, KY 42060
Place of Formation: KENTUCKY

Organizer

Name Role
BETTY C. STONE Organizer

Registered Agent

Name Role
EVERLY TAPP Registered Agent

Manager

Name Role
Everly Tapp Manager

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DXCDV81K3TK4
CAGE Code:
7QP49
UEI Expiration Date:
2026-01-23

Business Information

Activation Date:
2025-01-27
Initial Registration Date:
2016-10-12

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7QP49
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-27
SAM Expiration:
2026-01-23

Contact Information

POC:
EVERLY TAPP

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-08
Annual Report 2022-04-13
Principal Office Address Change 2021-12-22
Registered Agent name/address change 2021-12-22

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State