Search icon

Pace Historic Restoration & Construction Limited Liability Company

Company Details

Name: Pace Historic Restoration & Construction Limited Liability Company
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Feb 2018 (7 years ago)
Organization Date: 01 Mar 2018 (7 years ago)
Last Annual Report: 07 Oct 2021 (4 years ago)
Managed By: Managers
Organization Number: 1012531
ZIP code: 40077
City: Westport
Primary County: Oldham County
Principal Office: 5119 18 Mile Creek Rd, Westport, KY 40077
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LQA4LZSKH2Y3 2022-02-24 5015 18 MILE CREEK RD, WESTPORT, KY, 40077, 9781, USA 5015 18 MILE CREEK ROAD, WESTPORT, KY, 40077, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2020-09-09
Initial Registration Date 2020-08-28
Entity Start Date 1998-03-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561790

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JESSE PACE
Address 5018 18 MILE CREEK ROAD, WESTPORT, KY, 40077, USA
Government Business
Title PRIMARY POC
Name JESSE PACE
Address 5018 18 MILE CREEK ROAD, WESTPORT, KY, 40077, USA
Past Performance Information not Available

Manager

Name Role
Charles Thomas Stradley Manager
Brenda-Rena Morgan Stradley Manager
Jesse Harden Pace Manager

Organizer

Name Role
Brenda-Rena Morgan Stradley Organizer
Charles Thomas Stradley Organizer
Jesse Harden Pace Organizer

Registered Agent

Name Role
Brenda-Rena Morgan Stradley Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-10-07
Annual Report 2020-08-06
Annual Report 2019-08-20

Sources: Kentucky Secretary of State