Search icon

KEITH MONUMENTS COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KEITH MONUMENTS COMPANY, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 14 Oct 1997 (28 years ago)
Authority Date: 14 Oct 1997 (28 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0439984
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 771 WEST MAIN STREET, LEXINGTON, KY 40508
Place of Formation: DELAWARE

Manager

Name Role
James H Barnes Manager
Richard Urbach Manager

Organizer

Name Role
JOHN R. MONSON Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
ROCK OF AGES MEMORIALS LLC Old Name

Assumed Names

Name Status Expiration Date
OWENSBORO MONUMENT Active 2027-09-06
COZINE MONUMENT Active 2027-09-06
SHELBYVILLE MONUMENT Active 2027-09-06
LEXINGTON GRANITE Active 2027-09-06
RIEHM-GERLACK MONUMENT Active 2027-09-06

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-05-17
Annual Report 2023-05-11
Name Renewal 2022-09-06
Name Renewal 2022-09-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0111LVM130015
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4962.00
Base And Exercised Options Value:
4962.00
Base And All Options Value:
4962.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-05-02
Description:
MONUMENT
Naics Code:
541350: BUILDING INSPECTION SERVICES
Product Or Service Code:
5670: BUILDING COMPONENTS, PREFABRICATED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State