Name: | NAILED IT HOME SERVICES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Feb 2018 (7 years ago) |
Organization Date: | 21 Feb 2018 (7 years ago) |
Last Annual Report: | 05 Aug 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 1012042 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 80 N Woodward Rd, Cadiz, KY 42211 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZLQVQYABBMW8 | 2021-10-24 | 80 N WOODWARD ROAD, CADIZ, KY, 42211, 8751, USA | 80 N. WOODWARD RD., CADIZ, KY, 42211, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Division Name | NAILED IT HOME SERVICES |
Division Number | NAILED IT |
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-05-14 |
Initial Registration Date | 2020-04-23 |
Entity Start Date | 2018-02-21 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236116, 236118, 562119, 562910 |
Product and Service Codes | R429, Z2FZ |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTINA MCDANIEL |
Address | 80 N. WOODWARD RD., CADIZ, KY, 42211, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTINA MCDANIEL |
Address | 80 N. WOODWARD RD., CADIZ, KY, 42211, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
CHRISTINA MCDANIEL | Registered Agent |
Name | Role |
---|---|
CHRISTINA MCDANIEL | Organizer |
JASON MCDANIEL | Organizer |
Name | Role |
---|---|
JASON MCDANIEL | Member |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Annual Report | 2023-09-29 |
Annual Report | 2022-08-17 |
Annual Report | 2021-04-01 |
Annual Report | 2020-08-04 |
Annual Report | 2019-05-01 |
Sources: Kentucky Secretary of State