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 | 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 | |||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
MonaeJacob Quality Cleaning LLC | Registered Agent |
Donna Denise Shelton | Registered Agent |
Name | Role |
---|---|
Donna Denise Shelton | Organizer |
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