Search icon

ALLEGIANCE CONTRACTING ENTERPRISE, LLC

Company Details

Name: ALLEGIANCE CONTRACTING ENTERPRISE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 2009 (16 years ago)
Organization Date: 23 Jul 2009 (16 years ago)
Last Annual Report: 04 Feb 2014 (11 years ago)
Managed By: Members
Organization Number: 0734547
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 737 SOUTH THIRD STREET, SUITE LL, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Organizer

Name Role
THOMAS E. MASTERSON Organizer

Member

Name Role
Thomas E Masterson Member

Registered Agent

Name Role
THOMAS E. MASTERSON Registered Agent

Former Company Names

Name Action
SPECIALIZED ELECTRICAL SERVICES, LLC Old Name
TEM SPECIALIZED SERVICES, LLC Old Name

Filings

Name File Date
Dissolution 2014-07-25
Annual Report 2014-02-04
Annual Report 2013-02-28
Annual Report 2012-04-19
Principal Office Address Change 2012-03-28
Registered Agent name/address change 2011-06-13
Registered Agent name/address change 2011-06-13
Annual Report 2011-06-13
Principal Office Address Change 2010-08-24
Principal Office Address Change 2010-07-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD W912P512C0014 2012-09-25 2013-04-08 2013-04-08
Unique Award Key CONT_AWD_W912P512C0014_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 546498.99
Current Award Amount 546498.99
Potential Award Amount 546498.99

Description

Title REPLACE ELECTRICAL SERVICE
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z2NZ: REPAIR OR ALTERATION OF OTHER UTILITIES

Recipient Details

Recipient ALLEGIANCE CONTRACTING ENTERPRISE, LLC
UEI PZV8E4N8HNU6
Legacy DUNS 018518029
Recipient Address 737 SOUTH THIRD ST STE LL 100, LOUISVILLE, JEFFERSON, KENTUCKY, 402022101, UNITED STATES

Sources: Kentucky Secretary of State