Search icon

VESSELS PLUMBING.LLC

Company Details

Name: VESSELS PLUMBING.LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 28 Jan 2003 (22 years ago)
Organization Date: 28 Jan 2003 (22 years ago)
Last Annual Report: 22 Mar 2007 (18 years ago)
Managed By: Managers
Organization Number: 0552896
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 1002 FLAT ROCK RD., LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Manager

Name Role
Tonya June Vessels Manager
Jeffrey Alan Vessels Manager

Organizer

Name Role
JEFFREY A. VESSELS Organizer
TONYA VESSELS Organizer

Registered Agent

Name Role
TONYA VESSELS Registered Agent

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-03-22
Annual Report 2006-02-16
Principal Office Address Change 2006-02-16
Statement of Change 2006-02-16
Annual Report 2005-03-25
Articles of Organization 2003-01-28

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2500000184 Standard Goods and Services 2024-06-17 2024-06-17 275
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 280
Executive 2024-07-12 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 275

Sources: Kentucky Secretary of State