Name: | 22 Investments, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Aug 2021 (4 years ago) |
Organization Date: | 09 Aug 2021 (4 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1162998 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 110 Winding View Trl, Georgetown, KY 40324 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WHTCBJ3QYJL8 | 2022-10-07 | 110 WINDING VIEW TRL, GEORGETOWN, KY, 40324, 9644, USA | 110 WINDING VIEW TRAIL, GEORGETOWN, KY, 40324, USA | |||||||||||||||||||||||||||||||||||||||
|
Doing Business As | WTS CONSTRUCTION |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-09-08 |
Initial Registration Date | 2021-08-18 |
Entity Start Date | 2021-08-10 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236117 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KATHE BANDY |
Address | 110 WINDING VIEW TR, GEORGETOWN, KY, 40324, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KATHE BANDY |
Address | 110 WINDING VIEW TR, GEORGETOWN, KY, 40324, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Kathe Kyndra Bandy | Organizer |
Name | Role |
---|---|
KATHE KYNDRA WOODS | Registered Agent |
Kathe Kyndra Bandy | Registered Agent |
Name | Role |
---|---|
Kathe Kyndra Woods | Member |
Name | Status | Expiration Date |
---|---|---|
WTS Construction | Active | 2026-08-09 |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-07 |
Registered Agent name/address change | 2022-04-14 |
Annual Report | 2022-04-14 |
Certificate of Assumed Name | 2021-08-09 |
Sources: Kentucky Secretary of State