Name: | iWIRE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Mar 2019 (6 years ago) |
Organization Date: | 14 Mar 2019 (6 years ago) |
Last Annual Report: | 08 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1051784 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 42445 |
City: | Princeton |
Primary County: | Caldwell County |
Principal Office: | 1070 Old Madisonville Rd, Princeton, KY 42445 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
X7A9JXDMMQK5 | 2022-06-25 | 1070 OLD MADISONVILLE RD, PRINCETON, KY, 42445, 1104, USA | 1070 OLD MADISONVILLE RD, PRINCETON, KY, 42445, 1104, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-05-26 |
Initial Registration Date | 2019-05-14 |
Entity Start Date | 2019-03-14 |
Fiscal Year End Close Date | Dec 19 |
Service Classifications
NAICS Codes | 238210, 811219 |
Product and Service Codes | H159, H259, H359, H959, J059, K059, N059 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SCOTTY MITCHELL |
Address | 1070 OLD MADISONVILLE RD, PRINCETON, KY, 42445, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SCOTTY MITCHELL |
Address | 1070 OLD MADISONVILLE RD, PRINCETON, KY, 42445, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Scotty Owen Mitchell | Registered Agent |
Name | Role |
---|---|
Scotty Owen Mitchell | Organizer |
Name | Role |
---|---|
Scotty Owen Mitchell | Member |
Name | File Date |
---|---|
Annual Report | 2024-06-08 |
Annual Report | 2023-04-17 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-26 |
Annual Report | 2020-02-25 |
Sources: Kentucky Secretary of State