Search icon

Sonshine Services, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Sonshine Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Feb 2017 (8 years ago)
Organization Date: 10 Feb 2017 (8 years ago)
Last Annual Report: 03 May 2020 (5 years ago)
Managed By: Managers
Organization Number: 0976199
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2913 Gateway Park Ln, Lexington, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
Mark Chudy Registered Agent

Member

Name Role
Mark Chudy Member

Organizer

Name Role
Mark Chudy Organizer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7XA74
UEI Expiration Date:
2018-07-31

Business Information

Activation Date:
2017-08-14
Initial Registration Date:
2017-06-21

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7XA74
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-04
CAGE Expiration:
2025-06-03
SAM Expiration:
2021-11-28

Contact Information

POC:
MARK V. CHUDY

Filings

Name File Date
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Annual Report 2020-05-03
Annual Report 2019-07-03
Annual Report 2018-06-28

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State