Name: | E&P Mobile Welding LLP |
Jurisdiction: | Kentucky |
Legal type: | Kentucky RUPA Limited Liability Partnership |
Status: | Active |
Standing: | Good |
File Date: | 16 Mar 2020 (5 years ago) |
Organization Date: | 16 Mar 2020 (5 years ago) |
Last Annual Report: | 28 Mar 2024 (10 months ago) |
Organization Number: | 1091233 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 41092 |
Primary County: | Boone |
Principal Office: | 15552 GLENCOE-VERONA RD., VERONA, KY 41092 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NXGUQKCU7PC1 | 2024-12-09 | 15552 GLENCOE VERONA RD, VERONA, KY, 41092, 9145, USA | 6075 AUBURN COURT, BURLINGTON, KY, 41005, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.epmobilewelding.com |
Division Number | 0500 |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-12-12 |
Initial Registration Date | 2021-12-13 |
Entity Start Date | 2020-03-16 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236210, 236220, 238120, 238190, 238990, 333992, 811310 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DREW EVERETT |
Role | OWNER 49% |
Address | 15552 GLENCOE-VERONA RD, VERONA, KY, 41092, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DREW EVERETT |
Role | OWNER 49% |
Address | 15552 GLENCOE VERONA RD, VERONA, KY, 41092, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
CRAIG ALAN PROWANT II | Registered Agent |
Drew Everett | Registered Agent |
Name | Role |
---|---|
Craig Alan Prowant II | General Partner |
Drew Everett | General Partner |
Name | File Date |
---|---|
Annual Report | 2024-03-28 |
Reinstatement Certificate of Existence | 2023-11-13 |
Reinstatement | 2023-11-13 |
Reinstatement Approval Letter Revenue | 2023-11-13 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-30 |
Annual Report | 2021-08-25 |
Principal Office Address Change | 2020-07-29 |
Registered Agent name/address change | 2020-07-29 |
Date of last update: 26 Nov 2024
Sources: Kentucky Secretary of State