Name: | US FALL PROTECTION, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 14 Jun 2012 (13 years ago) |
Organization Date: | 14 Jun 2012 (13 years ago) |
Last Annual Report: | 12 Jun 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 0831431 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
Primary County: | Boone |
Principal Office: | 7450 INDUSTRIAL DRIVE, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | US FALL PROTECTION, LLC, ILLINOIS | LLC_06358616 | ILLINOIS |
Headquarter of | US FALL PROTECTION, LLC, MINNESOTA | b830f8f1-40b7-ec11-91b9-00155d32b93a | MINNESOTA |
Headquarter of | US FALL PROTECTION, LLC, FLORIDA | M18000005724 | FLORIDA |
Name | Role |
---|---|
DONALD M. HEMMER | Registered Agent |
Name | Role |
---|---|
Hans Frederik Philippo | Manager |
Name | Role |
---|---|
DONALD M. HEMMER | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-06-06 |
Annual Report | 2022-07-07 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-17 |
Annual Report | 2019-05-02 |
Annual Report | 2018-06-22 |
Annual Report | 2017-06-15 |
Annual Report | 2016-07-02 |
Annual Report | 2015-06-07 |
Date of last update: 14 Nov 2024
Sources: Kentucky Secretary of State