Name: | MCINTOSH HOME DESIGNS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Oct 2016 (8 years ago) |
Organization Date: | 21 Oct 2016 (8 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0966045 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42533 |
City: | Ferguson |
Primary County: | Pulaski County |
Principal Office: | 502 Govers Lane, Ferguson, KY 42533 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gerald Wayne McIntosh | Registered Agent |
Name | Role |
---|---|
Gerald Wayne McIntosh | Manager |
Name | Role |
---|---|
GERALD WAYNE MCINTOSH | Organizer |
ANN TOD MCINTOSH | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Reinstatement Approval Letter Revenue | 2024-12-04 |
Reinstatement Certificate of Existence | 2024-12-04 |
Reinstatement | 2024-12-04 |
Administrative Dissolution | 2023-10-04 |
Reinstatement Certificate of Existence | 2022-11-16 |
Registered Agent name/address change | 2022-11-16 |
Reinstatement | 2022-11-16 |
Reinstatement Approval Letter Revenue | 2022-11-16 |
Principal Office Address Change | 2022-11-16 |
Sources: Kentucky Secretary of State