Name: | Commercial Hygienics, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Dec 2020 (4 years ago) |
Organization Date: | 07 Dec 2020 (4 years ago) |
Last Annual Report: | 12 Oct 2024 (6 months ago) |
Managed By: | Members |
Organization Number: | 1123351 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 819 Cornishville Rd, Harrodsburg, KY 40330 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MR5NSBFHVDB5 | 2023-03-18 | 819 CORNISHVILLE RD, HARRODSBURG, KY, 40330, 9401, USA | 819 CORNISHVILLE RD, HARRODSBURG, KY, 40330, 9401, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Division Name | COMMERCIAL HYGIENICS |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-02-22 |
Initial Registration Date | 2022-02-10 |
Entity Start Date | 2020-12-07 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561720 |
Product and Service Codes | Q901, S201, S203, S214, S216, S218, Z1AA |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ASHLEY WARNER |
Role | CFO |
Address | 819 CORNISHVILLE RD, HARRODSBURG, KY, 40330, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOEL RS WARNER |
Role | OWNER |
Address | 819 CORNISHVILLE RD, HARRODSBURG, KY, 40330, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Ashley Meredith Warner | Member |
Name | Role |
---|---|
Joel R Warner | Registered Agent |
Name | Role |
---|---|
Joel R Warner | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-10-12 |
Annual Report | 2023-06-30 |
Annual Report Amendment | 2022-06-10 |
Reinstatement Certificate of Existence | 2022-02-14 |
Reinstatement | 2022-02-14 |
Administrative Dissolution | 2021-10-19 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-06 | 2025 | Cabinet of the General Government | Unified Prosecutorial System | Non Pro Contract | Janitorial Serv-N/Emp-1099 Rpt | 802 |
Executive | 2024-12-03 | 2025 | Cabinet of the General Government | Unified Prosecutorial System | Non Pro Contract | Janitorial Serv-N/Emp-1099 Rpt | 802 |
Executive | 2024-11-01 | 2025 | Cabinet of the General Government | Unified Prosecutorial System | Non Pro Contract | Janitorial Serv-N/Emp-1099 Rpt | 1002.5 |
Executive | 2024-10-02 | 2025 | Cabinet of the General Government | Unified Prosecutorial System | Non Pro Contract | Janitorial Serv-N/Emp-1099 Rpt | 802 |
Executive | 2024-08-09 | 2025 | Cabinet of the General Government | Unified Prosecutorial System | Non Pro Contract | Janitorial Serv-N/Emp-1099 Rpt | 1002.5 |
Sources: Kentucky Secretary of State