Name: | Vertical Electric LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Feb 2020 (5 years ago) |
Organization Date: | 13 Feb 2020 (5 years ago) |
Last Annual Report: | 05 Mar 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1087249 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 3115 East Hwy 146, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SQY7LEUGG4J8 | 2025-01-23 | 602 FALCON RIDGE CT, LA GRANGE, KY, 40031, 8253, USA | 602 FALCON RIDGE CT, LA GRANGE, KY, 40031, 8253, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-01-26 |
Initial Registration Date | 2023-12-01 |
Entity Start Date | 2020-02-13 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238210, 561210 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CASEY WILSON |
Address | 602 FALCON RIDGE CT, LA GRANGE, KY, 40031, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CASEY WILSON |
Address | 602 FALCON RIDGE CT, LA GRANGE, KY, 40031, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
CASEY DUANE WILSON | Registered Agent |
Cody Scott Spencer | Registered Agent |
Name | Role |
---|---|
Casey Duane Wilson | Member |
Curtis Winthorpe Jackson | Member |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Principal Office Address Change | 2025-03-05 |
Annual Report | 2024-06-30 |
Annual Report Amendment | 2023-06-20 |
Annual Report | 2023-04-26 |
Principal Office Address Change | 2023-04-26 |
Registered Agent name/address change | 2023-04-26 |
Annual Report | 2022-03-14 |
Registered Agent name/address change | 2022-03-14 |
Annual Report | 2021-09-26 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-15 | 2025 | Energy and Environment Cabinet | Department for Environmental Protection | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 4990 |
Sources: Kentucky Secretary of State