Search icon

WILDCAT RESTORATION OF KY, LLC

Company Details

Name: WILDCAT RESTORATION OF KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 2012 (13 years ago)
Organization Date: 23 Aug 2012 (13 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0836516
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40604
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 4152, FRANKFORT, KY 40604
Place of Formation: KENTUCKY

Member

Name Role
Charles a jacobs jr. Member
Charles a jacobs Member

Organizer

Name Role
CHARLES A. JACOBS, SR. Organizer

Registered Agent

Name Role
CHARLES A. JACOBS, SR. Registered Agent

Filings

Name File Date
Annual Report 2025-02-25
Principal Office Address Change 2025-02-25
Annual Report 2024-04-01
Annual Report 2023-05-02
Annual Report 2022-06-29
Annual Report 2021-03-10
Annual Report 2020-03-03
Annual Report 2019-04-24
Annual Report 2018-04-17
Annual Report 2017-04-26

Sources: Kentucky Secretary of State