Search icon

AMERICAN SOCIETY FOR HEALTHCARE FOOD SERVICE ADMINISTRATORS, INC

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN SOCIETY FOR HEALTHCARE FOOD SERVICE ADMINISTRATORS, INC
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 Aug 2008 (17 years ago)
Authority Date: 12 Aug 2008 (17 years ago)
Organization Number: 0711452
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 455 SOUTH FOURTH STREET, SUITE 650, LOUISVILLE, KY 40202
Place of Formation: ILLINOIS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Application for Certificate of Authority(Corp) 2008-08-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
V589Q8L173
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
17.48
Base And Exercised Options Value:
17.48
Base And All Options Value:
17.48
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-27
Description:
SMALL PURCHASE DATA
Product Or Service Code:
9310: PAPER AND PAPERBOARD
Procurement Instrument Identifier:
V539Q84217
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
625.00
Base And Exercised Options Value:
625.00
Base And All Options Value:
625.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-06-03
Description:
AMERICAN SOCIETY FOR HEALTHCARE FOOD SERVICE ADMIN
Product Or Service Code:
U005: TUITION/REG/MEMB FEES
Procurement Instrument Identifier:
V663Q85381
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
545.00
Base And Exercised Options Value:
545.00
Base And All Options Value:
545.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-05-05
Description:
REGISTRATION FEE FOR SUSAN MCLEAN TO ATTEND THE "2
Product Or Service Code:
R419: EDUCATIONAL SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State