Search icon

A2A Alliance Pharmaceuticals, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: A2A Alliance Pharmaceuticals, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 2020 (5 years ago)
Organization Date: 07 Jul 2020 (5 years ago)
Last Annual Report: 02 Apr 2025 (4 months ago)
Owned By: Veteran Owned
Managed By: Managers
Organization Number: 1102950
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 75 RAINES DRIVE, SUITE B, FRANKLIN, KY 42134
Place of Formation: KENTUCKY

Registered Agent

Name Role
DOUGLAS ALLEN TAULBEE Registered Agent
Douglas Allen Taulbee Registered Agent

Organizer

Name Role
Douglas Allen Taulbee Organizer

Manager

Name Role
RONDAL LEE TURNER Manager

Member

Name Role
JACKSON REED DOWNING Member
TY JACKSON DOWNING Member
DOUGLAS ALLEN TAULBEE Member
KODA VENTURES LLC Member

Links between entities

Type:
Headquarter of
Company Number:
7495418
State:
NEW YORK
Type:
Headquarter of
Company Number:
M25000002261
State:
FLORIDA
Type:
Headquarter of
Company Number:
3216520
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
10189561
State:
ALASKA
Type:
Headquarter of
Company Number:
001-008-956
State:
ALABAMA

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
RONDAL TURNER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P2485016

Unique Entity ID

Unique Entity ID:
ZCA9ZAN3VYV6
CAGE Code:
8NA49
UEI Expiration Date:
2026-02-20

Business Information

Division Name:
A2A ALLIANCE PHARMACEUTICALS LLC
Activation Date:
2025-02-24
Initial Registration Date:
2020-07-08

Assumed Names

Name Status Expiration Date
A2A Alliance Pharma Expiring 2025-08-27

Filings

Name File Date
Annual Report 2025-04-02
Registered Agent name/address change 2025-03-06
Principal Office Address Change 2025-02-25
Annual Report 2024-06-28
Annual Report 2023-06-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C77025P0122
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
142719.60
Base And Exercised Options Value:
142719.60
Base And All Options Value:
142719.60
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-03-31
Description:
C1625 CAMPHOR-MENTHOL-METHYL SALICYLATE PATCH, 60 COUNT BOX
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
W911N225F0253
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1127.00
Base And Exercised Options Value:
1127.00
Base And All Options Value:
1127.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-27
Description:
PROVIDE PRESCRIPTION SAFETY GLASSES TO GOVERNMENT EMPLOYEES ON LETTERKENNY ARMY DEPOT.
Naics Code:
339115: OPHTHALMIC GOODS MANUFACTURING
Product Or Service Code:
6540: OPHTHALMIC INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
W911N225D0014
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-31
Description:
PROVIDE PRESCRIPTION SAFETY GLASSES TO GOVERNMENT EMPLOYEES AT LETTERKENNY ARMY DEPOT
Naics Code:
339115: OPHTHALMIC GOODS MANUFACTURING
Product Or Service Code:
6540: OPHTHALMIC INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 23.00 $825,000 $125,000 0 12 2022-04-28 Prelim

Sources: Kentucky Secretary of State