Name: | CASTLE GENERAL CONTRACTING L.L.C. |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jan 2019 (6 years ago) |
Organization Date: | 18 Apr 2016 (9 years ago) |
Authority Date: | 10 Jan 2019 (6 years ago) |
Last Annual Report: | 10 May 2024 (a year ago) |
Organization Number: | 1044452 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Medium (20-99) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11700 COMMONWEALTH DRIVE, SUITE 602, LOUISVILLE, KY 40299 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
ROBERT BLANKENSHIP | Registered Agent |
Name | Role |
---|---|
ROBERT BLANKENSHIP | Authorized Rep |
Name | Role |
---|---|
Robert Blankenship | Member |
Name | Status | Expiration Date |
---|---|---|
SKYGUARD HOME | Active | 2028-06-06 |
SKYGUARD COMMERCIAL SERVICES | Active | 2028-06-06 |
SKYGUARD GENERAL CONTRACTING | Inactive | 2024-03-14 |
Name | File Date |
---|---|
Annual Report | 2024-05-10 |
Certificate of Assumed Name | 2023-06-06 |
Certificate of Assumed Name | 2023-06-06 |
Annual Report | 2023-05-19 |
Registered Agent name/address change | 2023-04-19 |
Principal Office Address Change | 2023-04-19 |
Registered Agent name/address change | 2022-06-17 |
Annual Report | 2022-06-17 |
Principal Office Address Change | 2021-09-08 |
Annual Report | 2021-08-30 |
Sources: Kentucky Secretary of State