Search icon

MICAH GROUP ENVIRONMENTAL CONTRACTORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MICAH GROUP ENVIRONMENTAL CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jan 2009 (16 years ago)
Organization Date: 05 Jan 2009 (16 years ago)
Last Annual Report: 30 Sep 2020 (5 years ago)
Organization Number: 0720525
Principal Office: 2764 PLEASANT ROAD SUITE A PMB 863, FORT MILL, SC 29464
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
Aaron Jamison Sole Officer

Incorporator

Name Role
AARON JAMISON Incorporator

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-943-585
State:
ALABAMA

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.

CAGE Code:
5A9Y7
UEI Expiration Date:
2019-09-06

Business Information

Doing Business As:
MICAH GROUP ENERGY & ENVIRONMENTAL
Activation Date:
2018-09-06
Initial Registration Date:
2009-01-06

Former Company Names

Name Action
MICAH GROUP ENVIRONMENTAL CONTRACTORS, INC Old Name
MICAH GROUP ENERGY & ENVIRONMENTAL, INC. Old Name

Assumed Names

Name Status Expiration Date
MICAH GROUP ENERGY & ENVIRONMENTAL Inactive 2020-02-25
ENVIRONMENTAL PROBING & DRILLING CONTRACTORS, INC. Inactive 2014-01-05
MICAH GROUP FEDERAL SERVICES, INC Inactive 2014-01-05

Filings

Name File Date
Administrative Dissolution Return 2022-02-07
Administrative Dissolution 2021-10-19
Annual Report 2020-09-30
Sixty Day Notice Return 2020-08-24
Sixty Day Notice Return 2019-10-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P4218F0061
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
13907.20
Base And Exercised Options Value:
13907.20
Base And All Options Value:
13907.20
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2018-04-23
Description:
REMOVE BAMBOO FROM MOOREHOUSE CEMETERY
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
F105: ENVIRONMENTAL SYSTEMS PROTECTION- PESTICIDES SUPPORT
Procurement Instrument Identifier:
0003
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
332488.00
Base And Exercised Options Value:
332488.00
Base And All Options Value:
332488.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-30
Description:
BASE AND OPTION DEMOLITION AT FT. BRAGG IGF::OT::IGF
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
P500: SALVAGE- DEMOLITION OF STRUCTURES/FACILITIES (OTHER THAN BUILDINGS)
Procurement Instrument Identifier:
0002
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
185672.66
Base And Exercised Options Value:
185672.66
Base And All Options Value:
185672.66
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-26
Description:
FY16 USARC 88TH RSC INDIANAPOLIS - DEMOL IGF::OT::IGF
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
P500: SALVAGE- DEMOLITION OF STRUCTURES/FACILITIES (OTHER THAN BUILDINGS)

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State