Search icon

LONE CAMEL PLLC

Company Details

Name: LONE CAMEL PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 2018 (6 years ago)
Organization Date: 01 Jan 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Owned By: Veteran Owned
Managed By: Members
Organization Number: 1041875
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1001 1/2 Mary Street, Louisville, KY 40204
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X8A6BHNSBGZ7 2024-12-27 1001 1/2 MARY ST, LOUISVILLE, KY, 40204, 1921, USA 1001 1/2 MARY ST, LOUISVILLE, KY, 40204, 1921, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-01-01
Initial Registration Date 2019-05-02
Entity Start Date 2019-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237310, 237990, 541330, 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GARRETT DEAN
Address 1001 1/2 MARY STREET, LOUISVILLE, KY, 40204, USA
Government Business
Title PRIMARY POC
Name GARRETT DEAN
Address 1001 1/2 MARY STREET, LOUISVILLE, KY, 40204, USA
Past Performance Information not Available

Registered Agent

Name Role
Garrett Dean Registered Agent
GARRETT DEAN Registered Agent

Organizer

Name Role
Garrett Dean Organizer

Member

Name Role
Garrett Dean Member

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-27
Annual Report 2023-03-21
Registered Agent name/address change 2022-09-05
Annual Report 2022-05-18
Principal Office Address Change 2021-10-27
Annual Report 2021-07-15
Registered Agent name/address change 2020-11-02
Principal Office Address Change 2020-11-02
Annual Report 2020-08-13

Sources: Kentucky Secretary of State