Name: | Landscaping Worx Limited Liability Company |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 May 2019 (6 years ago) |
Organization Date: | 08 May 2019 (6 years ago) |
Last Annual Report: | 07 Jun 2021 (4 years ago) |
Managed By: | Members |
Organization Number: | 1057943 |
ZIP code: | 42204 |
City: | Allensville |
Primary County: | Todd County |
Principal Office: | 45 Shallow Lake Cir, Allensville, KY 42204 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZKLQNP9AAMQ6 | 2023-02-10 | 45 SHALLOW LAKE CIR, ALLENSVILLE, KY, 42204, 9057, USA | 45 SHALLOW LAKE CIRCLE, ALLENSVILLE, KY, 42204, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | LANDSCAPE INSTALLATION |
Division Name | LANDSCAPING WORX LIMITED LIABILITY COMPANY |
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-01-13 |
Initial Registration Date | 2020-02-28 |
Entity Start Date | 2019-05-08 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561730 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MARIA LHERAULT |
Role | OWNER |
Address | 4804 DEANS BRIDGE RD, BLYTHE, GA, 30805, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARIA LHERAULT |
Address | 4804 DEANS BRIDGE RD, BLYTHE, GA, 30805, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Luis Alberto Cuarenta | Registered Agent |
MARIA L'HERAULT | Registered Agent |
Name | Role |
---|---|
Luis Alberto Cuarenta | Organizer |
Name | Role |
---|---|
MARIA L'HERAULT | Member |
Luis Cuarenta | Member |
Name | File Date |
---|---|
Dissolution | 2022-04-19 |
Annual Report | 2021-06-07 |
Annual Report | 2020-03-18 |
Registered Agent name/address change | 2019-09-24 |
Sources: Kentucky Secretary of State