Search icon

B2 Contracting LLC

Company Details

Name: B2 Contracting LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 2020 (5 years ago)
Organization Date: 17 Jun 2020 (5 years ago)
Last Annual Report: 03 May 2023 (2 years ago)
Managed By: Members
Organization Number: 1100695
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 249 TAYLORS FORK ROAD, RICHMOND, KY 40475-9783
Place of Formation: KENTUCKY

Member

Name Role
AARON BLAKE DAVIS Member

Registered Agent

Name Role
LaDonna Jaynes Registered Agent
AARON DAVIS Registered Agent

Organizer

Name Role
Aaron Blake Davis Organizer

Filings

Name File Date
Dissolution 2024-05-30
Annual Report 2023-05-03
Principal Office Address Change 2022-01-05
Annual Report 2022-01-05
Registered Agent name/address change 2021-03-06
Annual Report 2021-01-19

Sources: Kentucky Secretary of State