Name: | Vicky Saling Limited Liability Company |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Nov 2013 (11 years ago) |
Organization Date: | 04 Nov 2013 (11 years ago) |
Last Annual Report: | 04 Mar 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0871225 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 11213 RADLEIGH LANE, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VICKY LYNN COLSTON SALING | Registered Agent |
Name | Role |
---|---|
Vicky Lynn Saling | Organizer |
Name | Role |
---|---|
Vicky Lynn Saling | Manager |
Name | Status | Expiration Date |
---|---|---|
ONE PROPERTIES MANAGEMENT | Inactive | 2029-02-18 |
VICKY SALING LLC DBA COLSTON GENERAL CONTRACTORS | Inactive | 2024-12-18 |
VICKY SALING LLC DBA COLSTON AGENCY | Inactive | 2024-12-18 |
COLSTON GENERAL CONTRACTING | Inactive | 2022-03-24 |
VICKY SALING LLC DBA COLSTON CONCRETE | Inactive | 2020-05-11 |
VICKY SALING LLC DBA BIG C ENTERPRISES | Inactive | 2019-12-12 |
VICKY SALING LLC DBA COLSTON CONTRACTING COMPANY | Inactive | 2019-11-12 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-04-10 |
Annual Report | 2025-03-04 |
Certificate of Withdrawal of Assumed Name | 2024-07-02 |
Annual Report | 2024-03-01 |
Name Renewal | 2024-02-18 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Certificate of Withdrawal of Assumed Name | 2019-07-17 |
Sources: Kentucky Secretary of State