Name: | BETA REMODELING SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Oct 2020 (4 years ago) |
Organization Date: | 14 Oct 2020 (4 years ago) |
Last Annual Report: | 03 Jan 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 1116792 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 7403 CANE RUN RD, LOUISVILLE, KY 40258 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSE BETANCOURT | Registered Agent |
JOSE BETANCOURT CARDENAS | Registered Agent |
Name | Role |
---|---|
JOSE BETANCOURT CARDENAS | Organizer |
Name | Role |
---|---|
Jose Mario Betancourt Cardenas | Manager |
Name | Role |
---|---|
Yosef Emanuel Betancourt Jimenez | Member |
Sergio Alejandro Gutierrez Soler | Member |
Yuneidys Jimenez Pineda | Member |
Name | Status | Expiration Date |
---|---|---|
BETA MITIGATION COMPANY | Active | 2029-08-17 |
BETA ELECTRICAL CONTRACTOR | Active | 2029-08-17 |
BETA GENERAL CONTRACTOR | Active | 2028-12-03 |
Mr. lighting | Active | 2027-06-11 |
Beta Electrical Devices | Active | 2026-11-25 |
Name | File Date |
---|---|
Annual Report | 2025-01-03 |
Certificate of Assumed Name | 2024-08-17 |
Certificate of Assumed Name | 2024-08-17 |
Amended Assumed Name | 2024-08-17 |
Registered Agent name/address change | 2024-03-27 |
Annual Report | 2024-03-27 |
Registered Agent name/address change | 2023-12-03 |
Principal Office Address Change | 2023-12-03 |
Certificate of Assumed Name | 2023-12-03 |
Annual Report | 2023-06-04 |
Sources: Kentucky Secretary of State