Search icon

ERB, LLC

Company Details

Name: ERB, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 15 Aug 2002 (23 years ago)
Organization Date: 15 Aug 2002 (23 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0542668
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 5719 LIMABURG ROAD, BURLINGTON, KY 41005
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES G WOLTERMANN Registered Agent

Manager

Name Role
Jon H Votel Manager
Jane A Votel Manager

Organizer

Name Role
JAMES G WOLTERMANN Organizer

Filings

Name File Date
Annual Report 2024-05-06
Annual Report 2023-05-17
Principal Office Address Change 2022-05-16
Annual Report 2022-05-16
Annual Report 2021-05-14
Annual Report 2020-02-28
Annual Report 2019-05-08
Annual Report 2018-04-12
Annual Report 2017-04-11
Annual Report 2016-03-14

Sources: Kentucky Secretary of State