Name: | Hellard's concrete and excavation services L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jun 2021 (4 years ago) |
Organization Date: | 01 Jun 2021 (4 years ago) |
Last Annual Report: | 02 Jul 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 1152796 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40456 |
City: | Mount Vernon, Climax, Conway, Disputanta |
Primary County: | Rockcastle County |
Principal Office: | 6199 N Wilderness Rd, Mount Vernon, KY 40456 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D9JSAVCZNT94 | 2023-01-16 | 6199 N WILDERNESS RD, MOUNT VERNON, KY, 40456, 6182, USA | 6199 N WILDERNESS RD, MOUNT VERNON, KY, 40456, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-12-23 |
Initial Registration Date | 2021-12-16 |
Entity Start Date | 2021-07-04 |
Fiscal Year End Close Date | Dec 30 |
Service Classifications
NAICS Codes | 238110, 238910 |
Product and Service Codes | 3805, 3895 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BRANDON R HELLARD |
Role | CEO |
Address | 6199 N WILDERNESS RD, MOUNT VERNON, KY, 40456, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BRANDON R HELLARD |
Role | CEO |
Address | 6199 N WILDERNESS RD, MOUNT VERNON, KY, 40456, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Brandon Hellard | Registered Agent |
Name | Role |
---|---|
Brandon Hellard | Member |
Phillip Doan | Member |
Name | File Date |
---|---|
Annual Report | 2024-07-02 |
Reinstatement Certificate of Existence | 2023-11-07 |
Reinstatement | 2023-11-07 |
Registered Agent name/address change | 2023-11-07 |
Reinstatement Approval Letter Revenue | 2023-11-07 |
Agent Resignation | 2023-06-20 |
Annual Report | 2023-05-23 |
Annual Report | 2022-03-08 |
Annual Report | 2021-06-21 |
Sources: Kentucky Secretary of State