Search icon

MAYNARD HOWARD'S HOME IMPROVEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MAYNARD HOWARD'S HOME IMPROVEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Nov 2017 (8 years ago)
Organization Date: 17 Nov 2017 (8 years ago)
Last Annual Report: 23 Aug 2023 (2 years ago)
Managed By: Members
Organization Number: 1002822
ZIP code: 41149
City: Isonville
Primary County: Elliott County
Principal Office: 218 ELKHORN BRANCH ROAD, ISONVILLE, KY 41149
Place of Formation: KENTUCKY

Registered Agent

Name Role
MAYNARD HOWARD Registered Agent

Member

Name Role
Maynard Lee Howard Member
Sigrid Stinson Howard Member

Organizer

Name Role
MAYNARD HOWARD Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-23
Annual Report 2022-09-13
Annual Report 2021-08-23
Annual Report 2020-06-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9123709P0330
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12400.00
Base And Exercised Options Value:
12400.00
Base And All Options Value:
12400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-15
Description:
TAS::96 3135::TAS - UPGRADE TO WALKWAYS AND PARKING AREA AT SHELTER #3, GRAYSON LAKE, GRAYSON, KY
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z291: MAINT-REP-ALT/RECREA NON-BLDG STRUC
Procurement Instrument Identifier:
W9123709P0292
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24400.00
Base And Exercised Options Value:
24400.00
Base And All Options Value:
24400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-04
Description:
CONSTRUCTING A 30"X40" POLE BUILDING AT GRAYSON LAKE
Naics Code:
236210: INDUSTRIAL BUILDING CONSTRUCTION
Product Or Service Code:
Y174: CONSTRUCT/OPEN STORAGE FACILITIES

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State