Name: | WARREN LAND SOLUTIONS, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jan 2017 (8 years ago) |
Organization Date: | 09 Jan 2017 (8 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0972696 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 42048 |
City: | Hardin |
Primary County: | Marshall County |
Principal Office: | P.O. BOX 32, HARDIN, KY 42048 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KWNNBUXAGLQ5 | 2023-02-16 | 5321 MURRAY HWY, HARDIN, KY, 42048, 9043, USA | 5321 MURRAY HWY, HARDIN, KY, 42048, 9043, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | https://warrenlandsolutions.com |
Division Name | WARREN LAND SOLUTIONS, L.L.C. |
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-01-19 |
Initial Registration Date | 2020-07-29 |
Entity Start Date | 2016-01-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238910, 238990 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BEN WARREN |
Role | OWNER |
Address | 5321 MURRAY HWY, HARDIN, KY, 42048, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BEN WARREN |
Role | OWNER |
Address | 5321 MURRAY HWY, HARDIN, KY, 42048, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
BEN WARREN | Manager |
Name | Role |
---|---|
BEN WARREN | Registered Agent |
Name | Role |
---|---|
BEN WARREN | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-29 |
Annual Report | 2021-08-05 |
Registered Agent name/address change | 2020-06-25 |
Principal Office Address Change | 2020-06-25 |
Annual Report | 2020-06-25 |
Registered Agent name/address change | 2019-08-13 |
Principal Office Address Change | 2019-08-13 |
Annual Report | 2019-08-13 |
Sources: Kentucky Secretary of State