Search icon

Plaster's Concrete Services, LLC

Company Details

Name: Plaster's Concrete Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2017 (8 years ago)
Organization Date: 27 Jan 2017 (8 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0974642
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40516
City: Lexington
Primary County: Fayette County
Principal Office: 3840 Royster Rd, Lexington, KY 40516
Place of Formation: KENTUCKY

Member

Name Role
Edward Plaster Member

Registered Agent

Name Role
EDWARD PLASTER Registered Agent
Adam Gerald Denson Registered Agent

Organizer

Name Role
Adam Gerald Denson Organizer

Filings

Name File Date
Annual Report 2024-03-24
Reinstatement Certificate of Existence 2023-06-26
Reinstatement 2023-06-26
Reinstatement Approval Letter Revenue 2023-06-26
Administrative Dissolution 2021-10-19
Annual Report 2020-06-29
Annual Report Amendment 2019-10-01
Registered Agent name/address change 2019-05-23
Annual Report 2019-04-23
Annual Report 2018-08-16

Sources: Kentucky Secretary of State