Search icon

INFRASTRUCTURE RENEWAL SERVICES, LLC

Company Details

Name: INFRASTRUCTURE RENEWAL SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 2003 (21 years ago)
Organization Date: 22 Dec 2003 (21 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0574787
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 12610 OLD HENRY ROAD, MIDDLETOWN, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIM BALL Registered Agent

Manager

Name Role
Tim Ball Manager

Organizer

Name Role
TIM BALL Organizer

Filings

Name File Date
Reinstatement Certificate of Existence 2024-03-11
Reinstatement 2024-03-11
Reinstatement Approval Letter Revenue 2024-03-11
Administrative Dissolution 2022-10-04
Annual Report 2021-05-04
Annual Report 2020-03-29
Registered Agent name/address change 2019-04-11
Annual Report 2019-04-11
Annual Report 2018-04-15
Annual Report 2017-05-04

Sources: Kentucky Secretary of State