Name: | PROFESSIONAL CONTRACTING SERVICES OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 2007 (17 years ago) |
Organization Date: | 12 Dec 2007 (17 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0680555 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 10702 ROCK MOSS COURT, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARK ALLEN AVERY | President |
Name | Role |
---|---|
DAWN Marie AVERY | Vice President |
Name | Role |
---|---|
BRUCE STELLER | Incorporator |
Name | Role |
---|---|
THOMAS NICHOLS, JR. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
Annual Report Amendment | 2022-07-18 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-12 |
Registered Agent name/address change | 2017-03-03 |
Annual Report | 2017-03-03 |
Sources: Kentucky Secretary of State