Name: | Local Builders, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Pending Dissolution |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jan 2020 (5 years ago) |
Organization Date: | 21 Jan 2020 (5 years ago) |
Last Annual Report: | 29 Jan 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 1084291 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 318 Arcadia Park, Lexington, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Roy Lawrence Handel | Registered Agent |
Name | Role |
---|---|
Roy Lawrence Handel | Organizer |
Eugenio Ramirez | Organizer |
Name | Role |
---|---|
Eugenio Ramirez | Member |
Lawrence Roy Handel | Member |
Name | File Date |
---|---|
Agent Resignation | 2025-01-29 |
Principal Office Address Change | 2025-01-29 |
Annual Report | 2025-01-29 |
Annual Report | 2024-09-04 |
Registered Agent name/address change | 2024-09-04 |
Principal Office Address Change | 2024-09-04 |
Agent Resignation | 2024-07-05 |
Annual Report | 2023-05-18 |
Annual Report | 2022-08-07 |
Sixty Day Notice Return | 2021-09-22 |
Sources: Kentucky Secretary of State