Search icon

World Business Solutions LLC

Company Details

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

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

Business Information

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

Organizer

Name Role
William Henderson Organizer

Registered Agent

Name Role
William Henderson Registered Agent

Member

Name Role
William Henderson Member

Assumed Names

Name Status Expiration Date
American Professional Security Service Active 2027-06-03
American Professional Cleaning Group Active 2026-03-11

Filings

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

Government Spending

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