Name: | Greater American LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 2020 (5 years ago) |
Organization Date: | 13 Apr 2020 (5 years ago) |
Last Annual Report: | 16 Jan 2025 (3 months ago) |
Managed By: | Managers |
Organization Number: | 1093287 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 110 W Vine St 3rd Floor, Lexington, KY 40507 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Greater American LLC, ALABAMA | 001-018-351 | ALABAMA |
Name | Role |
---|---|
Heidi Miller | Registered Agent |
ALEC WATTERSON | Registered Agent |
Name | Role |
---|---|
Alec Watterson | Manager |
Name | Role |
---|---|
Alan Watterson | Member |
Cameron Watterson | Member |
Name | Status | Expiration Date |
---|---|---|
GREATER AMERICAN ROOFING | Expiring | 2025-09-30 |
Name | File Date |
---|---|
Principal Office Address Change | 2025-01-16 |
Annual Report | 2025-01-16 |
Registered Agent name/address change | 2024-11-12 |
Annual Report | 2024-01-09 |
Annual Report | 2023-01-09 |
Annual Report | 2022-03-24 |
Reinstatement | 2022-02-21 |
Registered Agent name/address change | 2022-02-21 |
Reinstatement Certificate of Existence | 2022-02-21 |
Reinstatement Approval Letter Revenue | 2022-02-15 |
Sources: Kentucky Secretary of State