Search icon

N.C. BAILEY LLC

Company Details

Name: N.C. BAILEY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2004 (21 years ago)
Organization Date: 27 Jan 2004 (21 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0577281
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: PO BOX 358, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Registered Agent

Name Role
NATHAN C. BAILEY Registered Agent

Manager

Name Role
Nathan Cooper Bailey Manager

Organizer

Name Role
NATHAN C. BAILEY Organizer

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-01-16
Annual Report 2022-04-14
Reinstatement Approval Letter Revenue 2021-08-06
Reinstatement Certificate of Existence 2021-08-06
Reinstatement 2021-08-06
Administrative Dissolution 2020-10-08
Annual Report 2019-05-29
Annual Report 2018-06-21
Annual Report 2017-04-11

Sources: Kentucky Secretary of State