Search icon

Vicky Saling Limited Liability Company

Company claim

Is this your business?

Get access!

Company Details

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 (12 years ago)
Organization Date: 04 Nov 2013 (12 years ago)
Last Annual Report: 04 Mar 2025 (3 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

Registered Agent

Name Role
VICKY LYNN COLSTON SALING Registered Agent

Organizer

Name Role
Vicky Lynn Saling Organizer

Manager

Name Role
Vicky Lynn Saling Manager

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
79X04
UEI Expiration Date:
2018-11-14

Business Information

Doing Business As:
COLSTON GENERAL CONTRACTORS
URL:
Division Name:
VICKY SALING LLC
Division Number:
1
Activation Date:
2017-11-15
Initial Registration Date:
2014-12-09

Assumed Names

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State