Search icon

Press F1, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Press F1, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jan 2013 (13 years ago)
Organization Date: 14 Jan 2013 (13 years ago)
Last Annual Report: 20 Aug 2018 (7 years ago)
Managed By: Members
Organization Number: 0847151
ZIP code: 40160
City: Radcliff
Primary County: Hardin County
Principal Office: 205 E LINCOLN TRAIL BLVD, RADCLIFF, KY 40160
Place of Formation: KENTUCKY

Member

Name Role
Joseph Michael Pennell Member
Daima Bahati Curry Member
Kayla Lynn Christ Member

Registered Agent

Name Role
JOSEPH M PENNELL Registered Agent

Organizer

Name Role
Glenn Shannon Arney Organizer

Unique Entity ID

CAGE Code:
6ZD60
UEI Expiration Date:
2014-09-17

Business Information

Division Name:
PRESS F1
Activation Date:
2013-09-24
Initial Registration Date:
2013-09-17

Commercial and government entity program

CAGE number:
6ZD60
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31

Contact Information

POC:
JOSEPH M. PENNELL
Corporate URL:
www.4helppressf1.com

Filings

Name File Date
Administrative Dissolution Return 2019-12-11
Administrative Dissolution 2019-10-16
Annual Report 2018-08-20
Annual Report 2017-07-27
Annual Report 2016-09-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
HEVAS613P0051
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5210.00
Base And Exercised Options Value:
5210.00
Base And All Options Value:
5210.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-25
Description:
IGF::CT::IGF DELL E5420 LAPTOP REPAIRS
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
J070: MAINT/REPAIR/REBUILD OF EQUIPMENT- ADP EQUIPMENT/SOFTWARE/SUPPLIES/SUPPORT EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State