Name: | Builders 1st Choice, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 2021 (4 years ago) |
Organization Date: | 18 Sep 2021 (4 years ago) |
Last Annual Report: | 04 Jun 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1169126 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 705-A SOUTH 12TH STREET, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Deric Jaymes Tarnowski | Registered Agent |
John M McWaters | Registered Agent |
Name | Role |
---|---|
John M McWaters | Organizer |
Deric Tarnowski | Organizer |
Name | Role |
---|---|
John Michael McWaters | Member |
Deric Jaymes Tarnowski | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 239246 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report Amendment | 2023-07-13 |
Annual Report | 2023-06-17 |
Registered Agent name/address change | 2023-06-17 |
Registered Agent name/address change | 2022-09-08 |
Annual Report | 2022-09-08 |
Principal Office Address Change | 2021-10-26 |
Sources: Kentucky Secretary of State