Name: | E-5 CONSTRUCTION LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 2013 (11 years ago) |
Organization Date: | 18 Dec 2013 (11 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0874619 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 1094 frogtown rd, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEGALZOOM.COM, INC. | Organizer |
Name | Role |
---|---|
JOHN EDWARDS | Registered Agent |
Name | Role |
---|---|
JOHN EDWARDS | Member |
Name | Status | Expiration Date |
---|---|---|
E-5 EXTERIORS | Inactive | 2023-08-22 |
E-5 GUTTERS | Inactive | 2022-12-07 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Principal Office Address Change | 2025-02-18 |
Registered Agent name/address change | 2025-02-18 |
Annual Report | 2024-06-11 |
Annual Report | 2023-08-10 |
Annual Report | 2022-03-24 |
Annual Report | 2021-04-16 |
Annual Report | 2020-06-19 |
Annual Report | 2019-05-30 |
Certificate of Withdrawal of Assumed Name | 2018-08-22 |
Sources: Kentucky Secretary of State