Search icon

Ground Solutions LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Ground Solutions LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jun 2015 (10 years ago)
Organization Date: 01 Jul 2015 (10 years ago)
Last Annual Report: 04 Oct 2019 (6 years ago)
Managed By: Members
Organization Number: 0925660
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 200 EUCLID AVE, Paintsville, KY 41240
Place of Formation: KENTUCKY

Registered Agent

Name Role
Denise S Preece Registered Agent

Organizer

Name Role
Denise S Preece Organizer

Member

Name Role
Denise S Preece Member

Unique Entity ID

CAGE Code:
7G7N3
UEI Expiration Date:
2020-07-14

Business Information

Activation Date:
2019-05-16
Initial Registration Date:
2015-09-08

Commercial and government entity program

CAGE number:
7G7N3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2024-05-16

Contact Information

POC:
DENISE S. PREECE

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-10-04
Annual Report 2018-06-29
Annual Report 2017-06-28
Annual Report 2016-06-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG43N9B167002
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
150000.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2016-07-19
Description:
IGF::OT::IGF VIPR I-BPA FOR MISCELLANEOUS HEAVY EQUIPMENT FOR REGION 8 - SOUTHERN REGION
Naics Code:
115310: SUPPORT ACTIVITIES FOR FORESTRY
Product Or Service Code:
F003: NATURAL RESOURCES/CONSERVATION- FOREST-RANGE FIRE SUPPRESSION/PRESUPPRESSION

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-06-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State