Name: | Architectural Concrete Construction, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 2019 (5 years ago) |
Organization Date: | 27 Dec 2019 (5 years ago) |
Last Annual Report: | 12 Jun 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 1081537 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11441 BLANKENBAKER ACCESS DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TJ5CRMBRHAM7 | 2024-08-05 | 11441 BLANKENBAKER ACCESS DR, LOUISVILLE, KY, 40299, 6418, USA | 11441 BLANKENBAKER ACCESS DRIVE, LOUISVILLE, KY, 40299, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Division Name | ARCHITECTURAL CONCRETE CONSTRUCTION |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-08-10 |
Initial Registration Date | 2023-08-06 |
Entity Start Date | 2019-12-28 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236118 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SHANNON MCARTHUR |
Role | OWNER |
Address | 11441 BLANKENBAKER ACCESS DRIVE, LOUISVILLE, KY, 40299, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SHANNON MCARTHUR |
Role | OWNER |
Address | 11441 BLANKENBAKER ACCESS DRIVE, LOUISVILLE, KY, 40299, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
SHANNON MCARTHUR | Registered Agent |
shannon mcarthur | Registered Agent |
Name | Role |
---|---|
shannon mcarthur | Member |
michael bristow | Member |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-02-01 |
Annual Report | 2022-06-29 |
Principal Office Address Change | 2022-02-09 |
Registered Agent name/address change | 2022-02-04 |
Annual Report | 2021-08-31 |
Annual Report | 2020-07-28 |
Sources: Kentucky Secretary of State