Kentucky Steel Erectors,LLC
Branch
Name: | Kentucky Steel Erectors,LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Revoked |
Effective Date: | 28 Oct 2015 (10 years ago) |
Branch of: | Kentucky Steel Erectors,LLC, KENTUCKY (Company Number 0471462) |
Business ID: | 1078654 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 1655 Raccoon CreekLondon, KY 40741 |
Fictitious names: |
Kentucky Steel Erectors, LLC |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS, INC | Agent | 270 TRACE COLONY PARK STE B, RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
Patty S Tincher | Member | 1655 Raccoon Creek, London, KY 40741 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: Kentucky Steel Erectors,LLC |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Kentucky Steel Erectors,LLC |
Amendment Form | Filed | 2021-07-22 | Amendment For Kentucky Steel Erectors,LLC |
Agent Resignation | Filed | 2020-12-30 | Agent Resignation For PAINE LAW GROUP, PLLC |
Annual Report LLC | Filed | 2020-04-28 | Annual Report For Kentucky Steel Erectors,LLC |
Annual Report LLC | Filed | 2020-04-14 | Annual Report For Kentucky Steel Erectors,LLC |
Registered Agent Change of Address | Filed | 2020-02-18 | Agent Address Change For PAINE LAW GROUP, PLLC |
Annual Report LLC | Filed | 2019-10-22 | Annual Report For Kentucky Steel Erectors,LLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2018-10-17 | Annual Report For Kentucky Steel Erectors,LLC |
This company hasn't received any reviews.
Date of last update: 16 May 2025
Sources: Company Profile on Mississippi Secretary of State Website