Search icon

CITY OF FALMOUTH LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CITY OF FALMOUTH LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Oct 2022 (3 years ago)
Organization Date: 17 Oct 2022 (3 years ago)
Managed By: Members
Organization Number: 1237005
ZIP code: 41040
City: Falmouth, Pendletn Cnty
Primary County: Pendleton County
Principal Office: 405 Maple Ave., Falmouth, KY 41040
Place of Formation: KENTUCKY

Registered Agent

Name Role
Luke Price Registered Agent

Organizer

Name Role
Luke Price Organizer

Unique Entity ID

Unique Entity ID:
USLPYL4JUBE5
CAGE Code:
6DTD5
UEI Expiration Date:
2025-12-13

Business Information

Activation Date:
2024-12-17
Initial Registration Date:
2011-05-19

Commercial and government entity program

CAGE number:
6DTD5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-17
CAGE Expiration:
2029-12-17
SAM Expiration:
2025-12-13

Contact Information

POC:
LUKE PRICE

Filings

Name File Date
Dissolution 2022-10-17
Articles of Organization 2022-10-17

USAspending Awards / Financial Assistance

Date:
2023-07-13
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANTS
Obligated Amount:
248047.61
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-11-09
Awarding Agency Name:
Department of Agriculture
Transaction Description:
COMBINATION WATER & WASTE DISPOSAL GRANTS - REGULAR
Obligated Amount:
131000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-07-09
Awarding Agency Name:
Department of Agriculture
Transaction Description:
COMBINATION WATER & WASTE DISPOSAL GRANTS - REGULAR
Obligated Amount:
554000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-11-02
Type:
Referral
Address:
605 WOODSON ROAD, FALMOUTH, KY, 41040
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-10-20
Type:
Complaint
Address:
605 WOODSON ROAD, FALMOUTH, KY, 41040
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1990-12-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BREARTON
Party Role:
Plaintiff
Party Name:
CITY OF FALMOUTH LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Health & Family Services Cabinet Department For Community Based Services Utilities And Heating Fuels Electricity 344.57
Executive 2025-02-28 2025 Health & Family Services Cabinet Department For Community Based Services Miscellaneous Services Garbage Collection-1099 Rept 111
Executive 2025-02-28 2025 Education and Labor Cabinet Kentucky Educational Television Utilities And Heating Fuels Electricity 74.59
Executive 2025-02-06 2025 Health & Family Services Cabinet Department For Community Based Services Miscellaneous Services Garbage Collection-1099 Rept 111
Executive 2025-02-06 2025 Education and Labor Cabinet Kentucky Educational Television Utilities And Heating Fuels Electricity 9.3

Sources: Kentucky Secretary of State