Search icon

HAL-PE DESIGN BUILD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAL-PE DESIGN BUILD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 2010 (15 years ago)
Organization Date: 02 Feb 2010 (15 years ago)
Last Annual Report: 27 Apr 2017 (8 years ago)
Organization Number: 0755604
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 530 W. 9TH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DEAN GOSNEY Registered Agent

Incorporator

Name Role
DEAN GOSNEY Incorporator

President

Name Role
DEAN GOSNEY President

Secretary

Name Role
SHANE GOSNEY Secretary

Director

Name Role
DEAN R GOSNEY Director
SHANE M GOSNEY Director

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:
5WBW7
UEI Expiration Date:
2015-12-09

Business Information

Activation Date:
2014-12-09
Initial Registration Date:
2010-02-11

Form 5500 Series

Employer Identification Number (EIN):
271837748
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2018-03-22
Principal Office Address Change 2017-04-27
Registered Agent name/address change 2017-04-27
Annual Report 2017-04-27
Annual Report 2016-04-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9123715P0105
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-21
Description:
SEWER LIFT STATION REPLACEMENT - GRAYSON LAKE, GRAYSON, KY DUE TO ADMINISTRATIVE ERROR, THE COMPLETION DATE OF THE ABOVE REFERENCED CONTRACT IS HEREBY MODIFIED TO 31 DECEMBER 2015. THIS IS A NO COST MODIFICATION. CHANGES CLAUSE: FAR 52.243-1 ALT. III
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
4630: SEWAGE TREATMENT EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State