Search icon

MonaeJacob Quality Cleaning LLC

Company Details

Name: MonaeJacob Quality Cleaning LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 2021 (4 years ago)
Organization Date: 21 May 2021 (4 years ago)
Last Annual Report: 04 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1151427
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 6113 Guardian Court, Apt 4, Louisville, KY 40219
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QY27VDMH3TL8 2023-05-17 3016 JEFFERSON GREEN DR UNIT 101, LOUISVILLE, KY, 40219, 3311, USA 6844 BARDSTOWN RD STE 1060, LOUISVILLE, KY, 40291, 3311, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2022-05-19
Initial Registration Date 2021-05-27
Entity Start Date 2021-05-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561720

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONNA SHELTON
Address 6844 BARDSTOWN RD STE 1060, LOUISVILLE, KY, 40291, USA
Government Business
Title PRIMARY POC
Name DONNA SHELTON
Address 6844 BARDSTOWN RD STE 1060, LOUISVILLE, KY, 40291, USA
Past Performance Information not Available

Registered Agent

Name Role
MonaeJacob Quality Cleaning LLC Registered Agent
Donna Denise Shelton Registered Agent

Organizer

Name Role
Donna Denise Shelton Organizer

Filings

Name File Date
Annual Report Amendment 2024-06-04
Reinstatement Certificate of Existence 2024-05-22
Reinstatement 2024-05-22
Registered Agent name/address change 2024-05-22
Principal Office Address Change 2024-05-22
Reinstatement Approval Letter Revenue 2024-05-22
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2022-05-16
Principal Office Address Change 2022-05-16

Sources: Kentucky Secretary of State