Search icon

E&P Mobile Welding LLP

Company Details

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

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

Business Information

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

Registered Agent

Name Role
CRAIG ALAN PROWANT II Registered Agent
Drew Everett Registered Agent

General Partner

Name Role
Craig Alan Prowant II General Partner
Drew Everett General Partner

Filings

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