Name: | Gill Roofing and Maintenance L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Sep 2020 (4 years ago) |
Organization Date: | 21 Sep 2020 (4 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Owned By: | Veteran Owned |
Managed By: | Members |
Organization Number: | 1113658 |
ZIP code: | 42539 |
City: | Liberty, Clementsville |
Primary County: | Casey County |
Principal Office: | 7016 Ky 1859, Liberty, KY 42539 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KAJNZM4FGCB3 | 2024-09-03 | 7016 KY 1859, LIBERTY, KY, 42539, 8502, USA | 7016 KY 1859, LIBERTY, KY, 42539, 8502, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-09-12 |
Initial Registration Date | 2021-12-16 |
Entity Start Date | 2020-08-29 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238160, 423330, 561730 |
Product and Service Codes | Z1PC, Z2PC |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PATRICK GILL |
Role | OWNER |
Address | 7016 KY 1859, LIBERTY, KY, 42539, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PATRICK GILL |
Role | OWNER |
Address | 7016 KY 1859, LIBERTY, KY, 42539, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Patrick Gill | Registered Agent |
Name | Role |
---|---|
Patrick Gill | Organizer |
Name | Status | Expiration Date |
---|---|---|
Roof Maxx of Somerset | Active | 2027-10-07 |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-08-20 |
Certificate of Assumed Name | 2022-10-07 |
Annual Report | 2022-09-25 |
Annual Report | 2021-08-27 |
Sources: Kentucky Secretary of State