Name: | Bluegrass Erosion Control Services LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 May 2019 (6 years ago) |
Organization Date: | 22 May 2019 (6 years ago) |
Last Annual Report: | 16 Sep 2024 (5 months ago) |
Managed By: | Members |
Organization Number: | 1059496 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 14800 Forest Oaks Dr, Louisville, KY 40245 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HBCFAMUNYPQ8 | 2022-03-16 | 14800 FOREST OAKS DR, LOUISVILLE, KY, 40245, 4697, USA | 14800 FOREST OAKS DR, LOUISVILLE, KY, 40245, 4697, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-04-02 |
Initial Registration Date | 2020-12-03 |
Entity Start Date | 2019-05-22 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 326122, 326199, 331110, 331210, 331221, 331315, 332111, 332911, 332912, 332919, 332996, 332999, 423510, 423840, 423990 |
Product and Service Codes | 3695, 3895, 6695, 9505, 9510, 9515, 9520, 9525, 9530, 9535, 9540, 9545, M1HA |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BART SIENER |
Role | CEO |
Address | 14800 FOREST OAKS DR., LOUISVILLE, KY, 40245, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BART SIENER |
Role | CEO |
Address | 14800 FOREST OAKS DR., LOUISVILLE, KY, 40245, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Shawn Willoughby Siener | Registered Agent |
Shawn Willoughby | Registered Agent |
Name | Role |
---|---|
Shawn Willoughby | Organizer |
Name | Role |
---|---|
Pamela Shawn Willoughby Siener | Member |
Name | Status | Expiration Date |
---|---|---|
Claymore Construction | Expiring | 2025-04-16 |
Sterling Industrial Alloys | Expiring | 2025-04-16 |
Name | File Date |
---|---|
Annual Report | 2024-09-16 |
Annual Report | 2023-06-05 |
Registered Agent name/address change | 2023-06-05 |
Annual Report | 2022-06-10 |
Reinstatement Certificate of Existence | 2021-03-16 |
Reinstatement | 2021-03-16 |
Reinstatement Approval Letter Revenue | 2021-03-16 |
Administrative Dissolution | 2020-10-08 |
Certificate of Assumed Name | 2020-04-16 |
Certificate of Assumed Name | 2020-04-16 |
Sources: Kentucky Secretary of State