Name: | Amigo Remodeling, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Sep 2019 (5 years ago) |
Organization Date: | 21 Sep 2019 (5 years ago) |
Last Annual Report: | 05 Aug 2024 (7 months ago) |
Managed By: | Managers |
Organization Number: | 1072118 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 16720 Dry Ridge Rd., Louisville, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ruben Merida | Registered Agent |
Name | Role |
---|---|
Ruben Merida | Member |
Name | Role |
---|---|
Jasmen A Merida | Manager |
Name | Role |
---|---|
Ruben Merida | Organizer |
Name | File Date |
---|---|
Annual Report Amendment | 2024-08-05 |
Annual Report | 2024-04-11 |
Reinstatement Certificate of Existence | 2023-04-21 |
Reinstatement | 2023-04-21 |
Registered Agent name/address change | 2023-04-21 |
Principal Office Address Change | 2023-04-21 |
Reinstatement Approval Letter Revenue | 2023-04-21 |
Administrative Dissolution | 2022-10-04 |
Reinstatement Certificate of Existence | 2021-08-03 |
Reinstatement | 2021-08-03 |
Sources: Kentucky Secretary of State