Search icon

Morris Industrial, LLC

Company Details

Name: Morris Industrial, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Apr 2019 (6 years ago)
Organization Date: 08 Apr 2019 (6 years ago)
Last Annual Report: 05 Oct 2021 (4 years ago)
Managed By: Managers
Organization Number: 1054690
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1840 Fleming Rd, Louisville, KY 40205
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HZJVAC64BMH3 2022-06-28 2651 DRAYTON DR, LOUISVILLE, KY, 40205, 2331, USA 2651 DRAYTON DR, LOUISVILLE, KY, 40205, 2331, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-03-31
Initial Registration Date 2019-12-17
Entity Start Date 2019-04-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512191, 541611, 541614, 561720, 561730, 561790, 561910, 561990, 562111, 562119, 562219, 562910, 562991, 562998, 611430, 611610, 611620, 611699, 611710, 711130, 711190, 711211, 711219, 711320, 711510, 712110, 722310, 722330, 722514, 811310, 811412, 812199, 812320, 812990, 813312
Product and Service Codes 7195, 7510, G003, M1AA, M1AB, M1AZ, N071, R406, R408, R410, R706, T015, T016, Z1AA, Z1CA, Z1CZ, Z1FA, Z1FB, Z1FC, Z1FD, Z1FE, Z1FZ, Z1PA, Z1PC, Z1PZ, Z1QA, Z2FC, Z2FD, Z2FZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EDWARD S MORRIS
Address 2651 DRAYTON DR, LOUISVILLE, KY, 40205, USA
Government Business
Title PRIMARY POC
Name EDWARD S MORRIS
Address 2651 DRAYTON DR, LOUISVILLE, KY, 40205, USA
Past Performance Information not Available

Manager

Name Role
EDWARD S MORRIS Manager

Registered Agent

Name Role
Ed Morris Registered Agent
EDWARD S MORRIS Registered Agent

Organizer

Name Role
Paul Dyar Organizer

Assumed Names

Name Status Expiration Date
COLOR WORLD HOUSEPAINTING LOUISVILLE METRO Inactive 2024-06-21

Filings

Name File Date
Dissolution 2022-05-31
Registered Agent name/address change 2022-03-14
Principal Office Address Change 2022-03-14
Annual Report 2021-10-05
Annual Report 2020-09-29
Certificate of Assumed Name 2019-06-20

Sources: Kentucky Secretary of State