Name: | STIDHAM RECONSTRUCTION & INVESTIGATION, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Oct 2002 (22 years ago) |
Organization Date: | 28 Oct 2002 (22 years ago) |
Last Annual Report: | 25 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0547070 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41776 |
City: | Wooton, Cinda, Cutshin, Frew |
Primary County: | Leslie County |
Principal Office: | PO BOX 632, WOOTON, KY 41776 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NDM6Z1DVN8H1 | 2023-01-07 | 5961 HIGHWAY 80, WOOTON, KY, 41776, 8840, USA | P.O. BOX 632, WOOTON, KY, 41776, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Division Name | STIDHAM RECONSTRUCTION & INVESTIGATION, L.L.C. |
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-12-22 |
Initial Registration Date | 2021-06-10 |
Entity Start Date | 1998-07-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561611 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KATHLEEN NAPIER |
Role | OFFICE MANAGER |
Address | 5961 HIGHWAY 80, PO BOX 632, WOOTON, KY, 41776, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOSEPH E STIDHAM |
Role | OWNER |
Address | 5961 HIGHWAY 80, PO BOX 632, WOOTON, KY, 41776, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | SHELLY R RICE |
Role | INVESTIGATOR |
Address | 5961 HIGHWAY 80, PO BOX 632, WOOTON, KY, 41776, USA |
Name | Role |
---|---|
Joseph E. Stidham | Member |
Name | Role |
---|---|
JOSEPH E STIDHAM | Registered Agent |
Name | Role |
---|---|
JOSEPH E STIDHAM | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-05-11 |
Annual Report | 2022-06-29 |
Annual Report | 2021-07-02 |
Annual Report | 2020-04-08 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-29 |
Annual Report | 2017-04-07 |
Annual Report | 2016-03-08 |
Annual Report | 2015-04-13 |
Sources: Kentucky Secretary of State