Name: | ANDERSON COMMERCIAL CLEANING LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 22 Jan 2015 (10 years ago) |
Organization Date: | 22 Jan 2015 (10 years ago) |
Last Annual Report: | 02 Aug 2024 (6 months ago) |
Managed By: | Members |
Organization Number: | 0908130 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40337 |
Primary County: | Montgomery |
Principal Office: | 320 SAWMILL RD, JEFFERSONVILLE, KY 40337 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GN75QHRMF2F5 | 2024-08-06 | 112 BURLEY WAY, MOUNT STERLING, KY, 40353, 1642, USA | 112 BURLEY WAY, MOUNT STERLING, KY, 40353, 1642, USA | |||||||||||||||||||||||||||||||||||||||
|
URL | http://andersoncommercialcleaning.com/ |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-08-18 |
Initial Registration Date | 2023-08-07 |
Entity Start Date | 2015-01-22 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238190, 238390, 561720 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MELISSA MCCALL |
Address | 112 BURLEY WAY, 40353, KY, 40353, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MELISSA MCCALL |
Address | 112 BURLEY WAY, 40353, KY, 40353, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
OPEL ANDERSON | Member |
FELICIA JUSTICE | Member |
MELISSA MCCALL | Member |
Name | Role |
---|---|
OPEL ANDERSON | Organizer |
MELISSA BARRON | Organizer |
Name | Role |
---|---|
CHAMBERS, CPA LLC | Registered Agent |
Name | Action |
---|---|
OPEL ANDERSON LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-02 |
Annual Report | 2023-04-26 |
Annual Report | 2022-08-25 |
Annual Report | 2021-08-05 |
Annual Report | 2020-09-10 |
Principal Office Address Change | 2019-04-11 |
Annual Report | 2019-04-11 |
Amendment | 2018-01-12 |
Principal Office Address Change | 2018-01-10 |
Annual Report | 2018-01-10 |
Date of last update: 02 Feb 2025
Sources: Kentucky Secretary of State