Name: | David's Sheet Metal L.L.C. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 24 Jun 2017 (8 years ago) |
Organization Date: | 24 Jun 2017 (8 years ago) |
Last Annual Report: | 22 Jun 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 0989262 |
ZIP code: | 40214 |
Primary County: | Jefferson |
Principal Office: | 708 W Kenwood Dr, Louisville, KY 40214 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QEK6CWU5QB87 | 2021-01-25 | 708 W KENWOOD DR, LOUISVILLE, KY, 40214, 2763, USA | 708 W KENWOOD DR, LOUISVILLE, KY, 40214, 2763, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-02-03 |
Initial Registration Date | 2020-01-26 |
Entity Start Date | 2017-06-24 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238220, 332322 |
Product and Service Codes | N041 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JILL F HIGDON |
Role | PRESIDENT |
Address | 708 W KENWOOD DR, LOUISVILLE, KY, 40214, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JILL F HIGDON |
Role | PRESIDENT |
Address | 708 W KENWOOD DR, LOUISVILLE, KY, 40214, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Jill F Higdon | Registered Agent |
Name | Role |
---|---|
JILL FLEISHMAN HIGDON | Member |
Name | Role |
---|---|
Jill F Higdon | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-22 |
Annual Report | 2022-08-01 |
Reinstatement | 2021-02-22 |
Reinstatement Certificate of Existence | 2021-02-22 |
Reinstatement Approval Letter Revenue | 2021-02-18 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-08-13 |
Annual Report | 2018-06-19 |
Date of last update: 20 Nov 2024
Sources: Kentucky Secretary of State