Search icon

Meta Construction Technologies, LLC

Company Details

Name: Meta Construction Technologies, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 08 Sep 2016 (8 years ago)
Organization Date: 08 Sep 2016 (8 years ago)
Last Annual Report: 18 Jul 2024 (6 months ago)
Managed By: Managers
Organization Number: 0962280
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40223
Primary County: Jefferson
Principal Office: 1302 Clear Springs Trace, Suite 101, Louisville, KY 40223
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1750731 2011 FRANKFORT AVENUE, UNIT 204, LOUISVILLE, KY, 40206 2011 FRANKFORT AVENUE, UNIT 204, LOUISVILLE, KY, 40206 (502) 551-5459

Filings since 2020-08-24

Form type D
File number 021-373922
Filing date 2020-08-24
File View File

Filings since 2018-08-23

Form type D
File number 021-319856
Filing date 2018-08-23
File View File

Registered Agent

Name Role
Nicholas McRae Registered Agent
Maxwell Kommor Registered Agent

Manager

Name Role
Nicholas McRae Manager

Member

Name Role
Maxwell Kommor Member

Organizer

Name Role
Nicholas McRae Organizer

Filings

Name File Date
Annual Report 2024-07-18
Registered Agent name/address change 2024-07-18
Principal Office Address Change 2024-07-18
Annual Report 2023-06-19
Annual Report 2022-06-30
Annual Report 2021-07-18
Sixty Day Notice Return 2020-08-24
Annual Report 2020-07-27
Annual Report 2019-04-11
Amendment 2018-08-15

Date of last update: 18 Nov 2024

Sources: Kentucky Secretary of State