Search icon

WARREN LAND SOLUTIONS, L.L.C.

Company Details

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

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

Business Information

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

Manager

Name Role
BEN WARREN Manager

Registered Agent

Name Role
BEN WARREN Registered Agent

Organizer

Name Role
BEN WARREN Organizer

Filings

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