Name: | Endurance Granite Sealers LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Jun 2021 (4 years ago) |
Organization Date: | 18 Jun 2021 (4 years ago) |
Last Annual Report: | 20 May 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 1154961 |
ZIP code: | 41074 |
City: | Dayton, Bellevue, Newport |
Primary County: | Campbell County |
Principal Office: | 911 Maple Ave, Dayton, KY 41074 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E6G7R43FQTX6 | 2023-03-03 | 729 EDGECLIFF ST APT C02, COVINGTON, KY, 41014, 1055, USA | 729 EDGECLIFF ST APT C02, COVINGTON, KY, 41014, 1055, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-02-09 |
Initial Registration Date | 2022-02-01 |
Entity Start Date | 2021-06-22 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236116, 236117, 236118, 236220, 238990, 423320 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GLYNIS NUNEZ |
Role | PRESIDENT |
Address | 729 EDGECLIFF ST.APT C02, COVINGTON, KY, 41014, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GLYNIS NUNEZ |
Role | PRESIDENT |
Address | 729 EDGECLIFF ST.APT C02, COVINGTON, KY, 41014, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
KATHLEEN MICHAEL | Registered Agent |
Glynis Nunez | Registered Agent |
Name | Role |
---|---|
Glynis Nunez | Organizer |
Glynis Kathleen Nunez | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Registered Agent name/address change | 2023-03-02 |
Principal Office Address Change | 2023-03-02 |
Annual Report | 2022-05-20 |
Sources: Kentucky Secretary of State