Name: | American Pride Construction LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 2018 (7 years ago) |
Organization Date: | 30 Apr 2018 (7 years ago) |
Last Annual Report: | 29 Jul 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 1019494 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 67 JUAREZ CIRCLE, COVINGTON, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michelle Renee Hudson | Organizer |
Name | Role |
---|---|
Michelle Renee Hudson | Registered Agent |
Name | Role |
---|---|
Michelle Renee Hudson | Manager |
Daniel List | Manager |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-07-29 |
Reinstatement Certificate of Existence | 2021-01-14 |
Reinstatement | 2021-01-14 |
Principal Office Address Change | 2021-01-14 |
Registered Agent name/address change | 2021-01-14 |
Reinstatement Approval Letter Revenue | 2021-01-13 |
Administrative Dissolution | 2019-10-16 |
Sources: Kentucky Secretary of State