Search icon

ECKART, LLC

Company Details

Name: ECKART, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 2014 (10 years ago)
Authority Date: 30 Dec 2014 (10 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0906005
Industry: Wholesale Trade - Durable Goods
Number of Employees: Large (100+)
Principal Office: 426 QUARRY ROAD, CORYDON, IN 47112
Place of Formation: INDIANA

Member

Name Role
Chad A Coffman Member
Philip M Bennett Member

Registered Agent

Name Role
PHILIP BENNETT Registered Agent

Assumed Names

Name Status Expiration Date
BENTON ELECTRIC Active 2028-03-09
RADCLIFF ELECTRIC Active 2026-02-03
CORE DATA Inactive 2024-08-27

Filings

Name File Date
Annual Report 2024-06-14
Registered Agent name/address change 2024-06-14
Annual Report 2023-05-25
Certificate of Assumed Name 2023-03-09
Annual Report 2022-03-09
Annual Report 2021-02-16
Certificate of Assumed Name 2021-02-03
Registered Agent name/address change 2020-03-13
Annual Report 2020-03-13
Certificate of Assumed Name 2019-08-27

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2300000567 Standard Goods and Services - - 511.09
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (031) AIR CONDITIONING, HEATING, AND VENTILATING: EQUIPMENT, PARTS
Executive 2400007008 Standard Goods and Services - - 61.83
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (670) PLUMBING EQUIPMENT, FIXTURES, AND SUPPLIES

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 2016.29
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 172.58
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 7248.8
Executive 2024-12-23 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Supplies Mech Maint Materials & Suppls 295.54
Executive 2024-11-26 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Commodities Networking Hardware < $5,000 118.8
Executive 2024-11-25 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Supplies Mech Maint Materials & Suppls 923.08
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 7616.05
Executive 2024-09-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Commodities Networking Hardware < $5,000 160.93
Executive 2024-08-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 1049.45
Executive 2024-08-27 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Commodities Networking Hardware < $5,000 783.02

Sources: Kentucky Secretary of State