Search icon

Applied Nuclear Services, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Applied Nuclear Services, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Dec 2013 (12 years ago)
Organization Date: 03 Dec 2013 (12 years ago)
Last Annual Report: 23 Jun 2022 (3 years ago)
Organization Number: 0873498
ZIP code: 41055
City: Mayslick
Primary County: Mason County
Principal Office: 4052 PUMPELLY LANE, MAYSLICK, KY 41055
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
Bill Williamson Incorporator

Registered Agent

Name Role
BILL WILLIAMSON Registered Agent

President

Name Role
BILL WILLIAMSON President

Treasurer

Name Role
TOM FUHRMANN Treasurer

Director

Name Role
Bill Williamson Director
Tom Fuhrmann Director

Unique Entity ID

CAGE Code:
73GP7
UEI Expiration Date:
2019-11-06

Business Information

Activation Date:
2018-11-06
Initial Registration Date:
2014-01-16

Commercial and government entity program

CAGE number:
73GP7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2023-11-06

Contact Information

POC:
BILL WILLIAMSON
Corporate URL:
www.appliednuclearservices.com

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-23
Registered Agent name/address change 2021-06-24
Principal Office Address Change 2021-06-24
Principal Office Address Change 2021-06-24

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State