Name: | W & W PAINTING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Aug 2019 (6 years ago) |
Organization Date: | 02 Aug 2019 (6 years ago) |
Last Annual Report: | 30 Jun 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 1066994 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | W & W PAINTING LLC, 12 LAYCOCK LN, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Walter O Orozco Perez | Member |
William G Crisostomo | Member |
Name | Role |
---|---|
WALTER O OROZCO PEREZ | Registered Agent |
WALTER O OROZCO PEREZ | Registered Agent |
Name | Role |
---|---|
WALTER O OROZCO PEREZ | Organizer |
WILLIAM G CRISOSTOMO | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Registered Agent name/address change | 2022-06-30 |
Principal Office Address Change | 2022-06-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-07-13 |
Registered Agent name/address change | 2020-07-29 |
Principal Office Address Change | 2020-07-29 |
Principal Office Address Change | 2020-06-30 |
Annual Report | 2020-06-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104291471 | 0452110 | 1989-03-30 | N. 5TH. ST., MAYFIELD, KY, 42066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-04-25 |
Abatement Due Date | 1989-06-05 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260059 F05 I |
Issuance Date | 1989-04-25 |
Abatement Due Date | 1989-06-05 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260059 G01 |
Issuance Date | 1989-04-25 |
Abatement Due Date | 1989-06-05 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1989-04-25 |
Abatement Due Date | 1989-06-05 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State