Name: | JACKSON & HOWARD FLOOR CLEANING SERVICES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 May 2017 (8 years ago) |
Organization Date: | 30 May 2017 (8 years ago) |
Last Annual Report: | 07 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0986924 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3609 PENWAY AVE, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GHYEFMDMGU76 | 2025-01-29 | 3609 PENWAY AVE, LOUISVILLE, KY, 40211, 1957, USA | 3609 PENWAY AVE, LOUISVILLE, KY, 40211, 1957, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-01-30 |
Initial Registration Date | 2023-10-02 |
Entity Start Date | 2017-05-30 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561720 |
Product and Service Codes | S201, S214 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DAMON HOWARD |
Role | OWNER |
Address | 3609 PENWAY AVENUE, LOUISVILLE, KY, 40211, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DAMON HOWARD |
Role | OWNER |
Address | 3609 PENWAY AVENUE, LOUISVILLE, KY, 40211, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
DAMON D HOWARD | Registered Agent |
Name | Role |
---|---|
DAMON D HOWARD | Organizer |
Name | Role |
---|---|
Damon DeShon Howard | Member |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report | 2023-05-03 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-16 |
Annual Report | 2021-04-14 |
Annual Report | 2020-08-21 |
Annual Report | 2019-09-16 |
Annual Report | 2018-09-07 |
Articles of Organization (LLC) | 2017-05-30 |
Sources: Kentucky Secretary of State