Name: | SCOTT'S PLUMBING SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 2010 (14 years ago) |
Organization Date: | 27 Dec 2010 (14 years ago) |
Last Annual Report: | 26 Jun 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0778111 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 12709 South Pope Lick Rd, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Timothy Scott Deaton | Member |
Name | Role |
---|---|
TIMOTHY SCOTT DEATON | Organizer |
Name | Role |
---|---|
TIMOTHY SCOTT DEATON | Registered Agent |
Name | File Date |
---|---|
Annual Report Amendment | 2024-06-26 |
Annual Report | 2024-03-18 |
Annual Report Amendment | 2023-05-02 |
Annual Report | 2023-03-20 |
Registered Agent name/address change | 2023-03-20 |
Principal Office Address Change | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-29 |
Registered Agent name/address change | 2020-06-26 |
Annual Report | 2020-06-26 |
Sources: Kentucky Secretary of State