Name: | CRIDER PAVING AND EXCAVATING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Sep 2018 (7 years ago) |
Organization Date: | 24 Sep 2018 (7 years ago) |
Last Annual Report: | 22 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1034184 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 42051 |
City: | Hickory |
Primary County: | Graves County |
Principal Office: | 380 Mountain Ridge Rd, Hickory, KY 42051 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USSZH6ZU6J23 | 2023-01-29 | 624 MOUNTAIN RIDGE RD, HICKORY, KY, 42051, 8928, USA | 624 MOUNTAIN RIDGE RD, HICKORY, KY, 42051, 8928, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-01-05 |
Initial Registration Date | 2021-12-30 |
Entity Start Date | 2018-09-24 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238910, 561730 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MARKEVIN CRIDER |
Address | 624 MOUNTAIN RIDGE RD, HICKORY, KY, 42051, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARKEVIN CRIDER |
Address | 624 MOUNTAIN RIDGE RD, HICKORY, KY, 42051, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
MARKEVIN CRIDER | Organizer |
Name | Role |
---|---|
MarKevin Christian Crider | Member |
Name | Role |
---|---|
MARKEVIN CRIDER | Registered Agent |
Name | Action |
---|---|
CRIDER PLUMBING AND EXCAVATING, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-22 |
Annual Report Amendment | 2024-04-11 |
Annual Report | 2024-03-24 |
Registered Agent name/address change | 2023-03-20 |
Principal Office Address Change | 2023-03-20 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report Amendment | 2021-06-10 |
Reinstatement | 2021-03-25 |
Reinstatement Approval Letter Revenue | 2021-03-25 |
Sources: Kentucky Secretary of State