Search icon

CW 14903, LLC

Company Details

Name: CW 14903, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 2009 (16 years ago)
Organization Date: 16 Oct 2009 (16 years ago)
Last Annual Report: 22 Apr 2016 (9 years ago)
Managed By: Members
Organization Number: 0745854
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 400 RING ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
D MICHAEL COYLE Registered Agent

Member

Name Role
JAMES V. HARTLAGE Member
WLH REAL ESTATE LLC Member

Organizer

Name Role
D Michael Coyle Organizer

Filings

Name File Date
Dissolution 2017-04-04
Annual Report 2016-04-22
Registered Agent name/address change 2015-03-03
Principal Office Address Change 2015-03-03
Annual Report 2015-03-03
Annual Report 2014-05-21
Annual Report 2013-06-27
Annual Report 2012-06-27
Annual Report 2011-06-29
Annual Report 2010-06-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9124D12P0592 2012-09-17 2012-09-20 2012-09-20
Unique Award Key CONT_AWD_W9124D12P0592_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 18673.60
Current Award Amount 18673.60
Potential Award Amount 18673.60

Description

Title LODGING
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

Recipient Details

Recipient CW 14903, LLC
UEI GAMSPAK8PAH9
Legacy DUNS 052296132
Recipient Address 100 ENDEAVOUR WAY, RADCLIFF, HARDIN, KENTUCKY, 401608162, UNITED STATES

Sources: Kentucky Secretary of State