Name: | C&B Energy Services, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Feb 2011 (14 years ago) |
Organization Date: | 03 Feb 2011 (14 years ago) |
Last Annual Report: | 26 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0783669 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 50 EAST RIVERCENTER BLVD, SUITE 1180, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLHCCGMXU297 | 2025-03-05 | 50 E RIVERCENTER BLVD STE 1180, COVINGTON, KY, 41011, 1682, USA | 50 E RIVERCENTER BLVD STE 1180, COVINGTON, KY, 41011, 1682, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-03-05 |
Initial Registration Date | 2017-03-14 |
Entity Start Date | 2011-02-03 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 237990 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID ORME |
Role | VICE PRESIDENT |
Address | 50 E RIVERCENTER BLVD, COVINGTON, KY, 41011, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID ORME |
Role | VICE PRESIDENT |
Address | 50 E RIVERCENTER BLVD, COVINGTON, KY, 41011, USA |
Title | ALTERNATE POC |
Name | GORDON PUTZKE |
Address | 50 E RIVERCENTER BLVD, SUITE 1180, COVINGTON, KY, 41011, USA |
Past Performance | |
---|---|
Title | ALTERNATE POC |
Name | GORDON PUTZKE |
Address | 50 E RIVERCENTER BLVD, SUITE 1180, COVINGTON, KY, 41011, USA |
Name | Role |
---|---|
Carlisle & Bray Enterprises, LLC | Member |
Name | Role |
---|---|
Amy Brown | Organizer |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-07 |
Registered Agent name/address change | 2022-07-11 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-14 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-24 |
Annual Report | 2018-05-30 |
Annual Report | 2017-06-02 |
Annual Report | 2016-05-20 |
Sources: Kentucky Secretary of State