Search icon

Structures U.S. LLC

Company Details

Name: Structures U.S. LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 2018 (7 years ago)
Organization Date: 26 Jun 2018 (7 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1025168
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 333 PETERSON DRIVE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
GRANT FOWLERD Registered Agent

Manager

Name Role
STELLA CHANG Manager

Organizer

Name Role
ANGELA J. DISIMONE Organizer

Filings

Name File Date
Annual Report 2025-03-05
Registered Agent name/address change 2025-03-05
Annual Report 2024-03-26
Annual Report 2023-06-02
Annual Report 2022-03-08
Registered Agent name/address change 2021-09-03
Annual Report 2021-08-20
Annual Report 2020-05-14
Annual Report 2019-05-22
Articles of Organization 2018-06-26

Sources: Kentucky Secretary of State