Search icon

ELECTRONAUTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTRONAUTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 2010 (15 years ago)
Organization Date: 25 Jun 2010 (15 years ago)
Last Annual Report: 16 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 0765857
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Small (0-19)
Principal Office: 621 WILMER AVENUE, CINCINNATI, OH 45226
Place of Formation: KENTUCKY

Organizer

Name Role
Nathan Scott Organizer

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

Member

Name Role
SUSAN MOTCH Member
MICHAEL C. MOTCH Member

Former Company Names

Name Action
Electronauts Acquisition LLC Old Name

Filings

Name File Date
Annual Report 2024-08-16
Annual Report 2023-06-05
Annual Report 2022-06-16
Annual Report 2021-06-22
Registered Agent name/address change 2021-06-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
W25G1V11P0064
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
375.20
Base And Exercised Options Value:
375.20
Base And All Options Value:
375.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-10-05
Description:
FSC: 5925 CIRCUIT BREAKE PART NUMBER:
Naics Code:
423690: OTHER ELECTRONIC PARTS AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
5925: CIRCUIT BREAKERS

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-02-08
Type:
Planned
Address:
601 WASHINGTON AVE., SUITE 80, NEWPORT, KY, 41071
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State