Search icon

Five-0 Contracting Services, Inc.

Company Details

Name: Five-0 Contracting Services, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 2015 (10 years ago)
Organization Date: 29 Jul 2015 (10 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Organization Number: 0928299
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1073 CRESTFIELD LANE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
John Hawkins Secretary

Vice President

Name Role
John Hawkins Vice President

Director

Name Role
John Hawkins Director
James Michael Poe Director

President

Name Role
James Michael Poe President

Treasurer

Name Role
James Michael Poe Treasurer

Registered Agent

Name Role
Tricia A. Shackelford, Esq., PLLC Registered Agent

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-18
Registered Agent name/address change 2023-06-18
Annual Report 2022-06-27
Annual Report 2021-03-04
Registered Agent name/address change 2020-03-25
Annual Report 2020-03-25
Registered Agent name/address change 2019-05-30
Annual Report 2019-05-30
Annual Report 2018-05-14

Sources: Kentucky Secretary of State