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 |
Name | Role |
---|---|
Charles a jacobs jr. | Member |
Charles a jacobs | Member |
Name | Role |
---|---|
CHARLES A. JACOBS, SR. | Organizer |
Name | Role |
---|---|
CHARLES A. JACOBS, SR. | Registered Agent |
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