Name: | Joe Moutz Investigations, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Mar 2018 (7 years ago) |
Organization Date: | 10 Mar 2018 (7 years ago) |
Last Annual Report: | 16 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1014058 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40514 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4548 Clubhouse Dr, Lexington, KY 40514 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GK72YA7HJJJ7 | 2025-03-22 | 4548 CLUBHOUSE DR, LEXINGTON, KY, 40514, 1279, USA | 4548 CLUBHOUSE DR, LEXINGTON, KY, 40514, 1279, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | JOE MOUTZ INVESTIGATIONS LLC |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-03-26 |
Initial Registration Date | 2019-05-22 |
Entity Start Date | 2018-03-10 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541990 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOSEPH MOUTZ |
Role | MEMBER |
Address | 4548 CLUBHOUSE DR., LEXINGTON, KY, 40514, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOSEPH MOUTZ |
Role | MEMBER |
Address | 4548 CLUBHOUSE DR., LEXINGTON, KY, 40514, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Joe Moutz | Organizer |
Name | Role |
---|---|
Joseph Moutz | Member |
Name | Role |
---|---|
Joe Moutz | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-16 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-19 |
Annual Report | 2021-03-21 |
Annual Report | 2020-02-15 |
Annual Report Amendment | 2019-06-10 |
Annual Report | 2019-05-01 |
Sources: Kentucky Secretary of State