Name: | NEW AGE PLUMBING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 2012 (13 years ago) |
Organization Date: | 30 Aug 2012 (13 years ago) |
Last Annual Report: | 26 Jun 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0837051 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 16 JAMES LATHOM RD, SOMERSET, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Richy Lane Hamm | Member |
Travis Lee Hamm | Member |
Name | Role |
---|---|
RICHY L. HAMM | Organizer |
TRAVIS L. HAMM | Organizer |
Name | Role |
---|---|
RICHY L. HAMM | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-30 |
Registered Agent name/address change | 2017-06-29 |
Principal Office Address Change | 2017-06-29 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-29 |
Annual Report | 2014-04-25 |
Sources: Kentucky Secretary of State