Search icon

Cloverport Services, LLC

Company Details

Name: Cloverport Services, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2017 (8 years ago)
Organization Date: 05 Apr 2011 (14 years ago)
Authority Date: 04 Jan 2017 (8 years ago)
Last Annual Report: 10 May 2024 (9 months ago)
Organization Number: 0972080
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 190 Cedar Grove Rd, Shepherdsville, KY 40165
Place of Formation: INDIANA

Authorized Rep

Name Role
Chad Ernst Authorized Rep

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Member

Name Role
Chad Matthew Ernst Member

Filings

Name File Date
Annual Report 2024-05-10
Principal Office Address Change 2024-03-21
Annual Report 2023-06-12
Annual Report 2022-03-09
Annual Report 2021-02-12
Annual Report 2020-03-14
Annual Report 2019-03-29
Principal Office Address Change 2018-06-21
Annual Report 2018-06-21

Sources: Kentucky Secretary of State