Name: | Dynere Construction, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Dec 2015 (9 years ago) |
Organization Date: | 11 Dec 2015 (9 years ago) |
Last Annual Report: | 07 Jan 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0938963 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41260 |
City: | Thelma |
Primary County: | Johnson County |
Principal Office: | 6129 MAIN STREET, THELMA, KY 41260 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Greg May | Manager |
Name | Role |
---|---|
Mike Fannin | Registered Agent |
GARRETT STROUD | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
DYNERE MECHANICAL | Active | 2030-01-07 |
Name | File Date |
---|---|
Principal Office Address Change | 2025-01-10 |
Principal Office Address Change | 2025-01-10 |
Registered Agent name/address change | 2025-01-09 |
Principal Office Address Change | 2025-01-09 |
Reinstatement Approval Letter Revenue | 2025-01-07 |
Reinstatement | 2025-01-07 |
Principal Office Address Change | 2025-01-07 |
Certificate of Assumed Name | 2025-01-07 |
Reinstatement Certificate of Existence | 2025-01-07 |
Administrative Dissolution | 2016-10-01 |
Sources: Kentucky Secretary of State