Search icon

CABLE TEKS, LLC

Company Details

Name: CABLE TEKS, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 10 Feb 2015 (10 years ago)
Organization Date: 10 Feb 2015 (10 years ago)
Last Annual Report: 03 May 2024 (9 months ago)
Managed By: Members
Organization Number: 0912078
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41094
Primary County: Boone
Principal Office: 11538 SUTHERLAND DRIVE, WALTON, KY 41094
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G96ZHAWNB3B3 2024-10-26 11538 SUTHERLAND DR, WALTON, KY, 41094, 7411, USA 11538 SUTHERLAND DR, WALTON, KY, 41094, 7411, USA

Business Information

Doing Business As CABLE TEKS LLC
Division Name CABLE TEKS LLC
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-10-31
Initial Registration Date 2018-06-21
Entity Start Date 2014-02-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 238110, 238140, 238210, 238310, 238320, 238990, 484110, 488510, 531390, 541214, 541219, 561210, 561720, 561730, 811490

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JANICE REAMS-STAMM
Role OWNER
Address 11538 SUTHERLAND DR, WALTON, KY, 41094, USA
Government Business
Title PRIMARY POC
Name JANICE REAMS-STAMM
Role OWNER
Address 11538 SUTHERLAND DR, WALTON, KY, 41094, USA
Past Performance Information not Available

Registered Agent

Name Role
JANICE REAMS-STAMM Registered Agent

Member

Name Role
Janice Reams-Stamm Member

Organizer

Name Role
JANICE REAMS-STAMM Organizer

Assumed Names

Name Status Expiration Date
SLUMBERLUX TEEPEE GLAMPING PARTY RENTALS Active 2026-07-13
PROCUT CONSTRUCTION AND PROPERTY PRESERVATION Expiring 2025-02-10

Filings

Name File Date
Annual Report 2024-05-03
Annual Report 2023-03-13
Annual Report 2022-02-10
Certificate of Assumed Name 2021-07-13
Annual Report 2021-01-13
Annual Report 2020-03-12
Name Renewal 2019-09-16
Annual Report 2019-06-12
Annual Report 2018-06-26
Annual Report 2017-05-11

Date of last update: 03 Feb 2025

Sources: Kentucky Secretary of State