Search icon

QUALITY EXTERIORS GROUP, LLC

Company Details

Name: QUALITY EXTERIORS GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 2007 (18 years ago)
Organization Date: 26 Jun 2007 (18 years ago)
Last Annual Report: 19 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0667550
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 10110 WATSONVILLE RD, LOUISVILLE, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY

Member

Name Role
Donnie Ray Hawkins Member

Organizer

Name Role
JILL HALL ROSE Organizer

Registered Agent

Name Role
DONNIE HAWKINS Registered Agent

Former Company Names

Name Action
QUALITY EXTERIORS, LLC Old Name

Filings

Name File Date
Annual Report 2024-07-19
Annual Report 2023-06-03
Annual Report 2022-08-04
Annual Report 2021-07-22
Annual Report 2020-06-16
Annual Report 2019-09-26
Annual Report 2018-05-30
Annual Report 2017-05-04
Registered Agent name/address change 2016-05-04
Principal Office Address Change 2016-05-04

Sources: Kentucky Secretary of State