Name: | HIGH END EXTERIORS & RESTORATION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jun 2017 (8 years ago) |
Organization Date: | 23 Jun 2017 (8 years ago) |
Last Annual Report: | 26 Mar 2025 (24 days ago) |
Managed By: | Members |
Organization Number: | 0989228 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 41168 |
City: | Rush |
Primary County: | Boyd County |
Principal Office: | 1200 BADGETT LANE, RUSH, KY 41168 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HIGH END EXTERIORS & RESTORATION, LLC, COLORADO | 20191898727 | COLORADO |
Name | Role |
---|---|
Debra C Fosson | Organizer |
Name | Role |
---|---|
DEBRA C. FOSSON | Member |
Name | Role |
---|---|
DEBRA C FOSSEN | Registered Agent |
Name | Action |
---|---|
Twice Roofing, L.L.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TWICE-AS-CLEAN | Inactive | 2024-05-23 |
Name | File Date |
---|---|
Annual Report | 2025-03-26 |
Annual Report | 2024-03-28 |
Annual Report | 2023-02-09 |
Annual Report | 2022-01-10 |
Principal Office Address Change | 2022-01-10 |
Annual Report | 2021-03-25 |
Annual Report | 2020-06-30 |
Registered Agent name/address change | 2020-06-30 |
Registered Agent name/address change | 2020-06-19 |
Certificate of Assumed Name | 2019-05-23 |
Sources: Kentucky Secretary of State