Search icon

Yutze LLC

Company Details

Name: Yutze LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 2021 (4 years ago)
Organization Date: 10 Sep 2021 (4 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Managed By: Members
Organization Number: 1168146
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 57 Boone Lake Circle, Walton, KY 41094
Place of Formation: KENTUCKY

Organizer

Name Role
Joyce Woods Organizer

Registered Agent

Name Role
LEGALINC CORPORATE SERVICES Inc. Registered Agent

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
JASON YUTZE
User ID:
P2966395
Trade Name:
PESTMASTER SERVICES OF GREATER CINCINNATI

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
W8ABZLHTN527
CAGE Code:
9HG79
UEI Expiration Date:
2026-02-27

Business Information

Doing Business As:
PESTMASTER SERVICES OF GREATER CINCINNATI
Activation Date:
2025-03-03
Initial Registration Date:
2023-02-27

Assumed Names

Name Status Expiration Date
PESTMASTER OF CINCINNATI Active 2028-02-17

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-05-18
Principal Office Address Change 2023-05-18
Certificate of Assumed Name 2023-02-17
Registered Agent name/address change 2022-08-10

Sources: Kentucky Secretary of State