Name: | GLOBAL INTERIORZ LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 2008 (17 years ago) |
Organization Date: | 15 Sep 2008 (17 years ago) |
Last Annual Report: | 30 Jun 2015 (10 years ago) |
Managed By: | Members |
Organization Number: | 0713512 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 1067 N MAIN STREET, UNIT 185, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD ZAJKOWSKI | Registered Agent |
Name | Role |
---|---|
richard j zajkowski | Member |
Name | Role |
---|---|
RICHARD ZAJKOWSKI | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Principal Office Address Change | 2015-06-30 |
Annual Report | 2015-06-30 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-29 |
Annual Report | 2012-06-30 |
Annual Report | 2011-06-30 |
Principal Office Address Change | 2010-08-04 |
Annual Report | 2010-06-29 |
Annual Report | 2009-11-02 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | H9225409P0007 | 2009-09-02 | 2009-10-30 | 2009-10-30 | |||||||||||||||||||||||||
|
Obligated Amount | 10109.40 |
Current Award Amount | 10109.40 |
Potential Award Amount | 10109.40 |
Description
Title | CARPET FOR BLDG 220 B-BAY |
NAICS Code | 238330: FLOORING CONTRACTORS |
Product and Service Codes | S214: CARPET LAYING AND CLEANING |
Recipient Details
Recipient | GLOBAL INTERIORZ LLC |
UEI | VLCLWKJQ6SY5 |
Recipient Address | 1050 ELIZABETH ST STE 9, NICHOLASVILLE, JESSAMINE, KENTUCKY, 403569597, UNITED STATES |
Sources: Kentucky Secretary of State