Search icon

MASTER RESTORATION IMPROVEMENTS, LLC

Company Details

Name: MASTER RESTORATION IMPROVEMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 10 Oct 2006 (18 years ago)
Organization Date: 10 Oct 2006 (18 years ago)
Last Annual Report: 02 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0648758
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41175
City: South Shore
Primary County: Greenup County
Principal Office: 11246 STATE ROUTE 7, SOUTH SHORE, KY 41175
Place of Formation: KENTUCKY

Member

Name Role
Chad E Howard Member

Registered Agent

Name Role
CHAD E HOWARD Registered Agent

Organizer

Name Role
SCOTT HOWARD Organizer

Filings

Name File Date
Annual Report 2024-06-02
Annual Report 2023-03-17
Annual Report 2022-03-13
Annual Report 2021-06-11
Principal Office Address Change 2020-06-27
Registered Agent name/address change 2020-06-27
Annual Report 2020-06-27
Annual Report 2019-05-13
Annual Report 2018-05-22
Annual Report 2017-06-18

Sources: Kentucky Secretary of State