Name: | PAUL MARTIN ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Feb 2004 (21 years ago) |
Organization Date: | 16 Feb 2004 (21 years ago) |
Last Annual Report: | 27 Jun 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 0579015 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42302 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | P.O. BOX 913, OWENSBORO, KY 42302 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RUMHJ3ZCXJJ1 | 2023-04-07 | 410 E 14TH ST, OWENSBORO, KY, 42303, 3155, USA | P. O. BOX 913, OWENSBORO, KY, 42302, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-03-10 |
Initial Registration Date | 2020-06-09 |
Entity Start Date | 2004-02-10 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BETH L SAYLOR |
Role | BOOKKEEPER |
Address | P. O. BOX 913, OWENSBORO, KY, 42302, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BETH L SAYLOR |
Role | BOOKKEEPER |
Address | P. O. BOX 913, OWENSBORO, KY, 42302, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
PAUL J. MARTIN | Registered Agent |
Name | Role |
---|---|
Paul J Martin | Manager |
Name | Role |
---|---|
E. PHILLIPS MALONE | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-14 |
Annual Report | 2021-03-22 |
Annual Report | 2020-06-08 |
Annual Report | 2019-05-16 |
Registered Agent name/address change | 2019-01-31 |
Agent Resignation | 2019-01-23 |
Annual Report | 2018-06-20 |
Annual Report | 2017-05-23 |
Sources: Kentucky Secretary of State