Name: | World Business Solutions LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Oct 2020 (5 years ago) |
Organization Date: | 22 Oct 2020 (4 years ago) |
Last Annual Report: | 14 Jan 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 1117498 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 400 E Vine St Ste 210, Lexington, KY 40507 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VGMEV71N7YB9 | 2023-06-17 | 400 E VINE ST, STE 210, LEXINGTON, KY, 40507, USA | 1910 BEDINGER CT., LEXINGTON, KY, 40511, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-06-24 |
Initial Registration Date | 2022-06-17 |
Entity Start Date | 2020-10-20 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541618, 561612, 561720, 611710 |
Product and Service Codes | R430, U008, U009, U014, U099 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIAM HENDERSON |
Role | MANAGEMENT |
Address | 1910 BEDINGER CT., LEXINGTON, KY, 40511, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIAM HENDERSON |
Role | MANAGEMENT |
Address | 1910 BEDINGER CT., LEXINGTON, KY, 40511, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
William Henderson | Organizer |
Name | Role |
---|---|
William Henderson | Registered Agent |
Name | Role |
---|---|
William Henderson | Member |
Name | Status | Expiration Date |
---|---|---|
American Professional Security Service | Active | 2027-06-03 |
American Professional Cleaning Group | Active | 2026-03-11 |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Certificate of Assumed Name | 2022-06-03 |
Annual Report | 2022-01-14 |
Annual Report | 2021-03-11 |
Certificate of Assumed Name | 2021-03-11 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Judicial | 2025-02-24 | 2025 | - | Judicial Department | Non Pro Contract | Janitorial Serv-N/Emp-1099 Rpt | 998.93 |
Judicial | 2025-01-28 | 2025 | - | Judicial Department | Non Pro Contract | Janitorial Serv-N/Emp-1099 Rpt | 998.93 |
Judicial | 2024-12-06 | 2025 | - | Judicial Department | Non Pro Contract | Janitorial Serv-N/Emp-1099 Rpt | 998.93 |
Judicial | 2024-11-04 | 2025 | - | Judicial Department | Non Pro Contract | Janitorial Serv-N/Emp-1099 Rpt | 998.93 |
Judicial | 2024-10-16 | 2025 | - | Judicial Department | Non Pro Contract | Janitorial Serv-N/Emp-1099 Rpt | 2996.79 |
Judicial | 2024-07-19 | 2025 | - | Judicial Department | Non Pro Contract | Janitorial Serv-N/Emp-1099 Rpt | 998.93 |
Judicial | 2023-10-05 | 2024 | - | Judicial Department | Non Pro Contract | Janitorial Serv-N/Emp-1099 Rpt | 998.93 |
Judicial | 2023-09-05 | 2024 | - | Judicial Department | Non Pro Contract | Janitorial Serv-N/Emp-1099 Rpt | 998.93 |
Sources: Kentucky Secretary of State