Name: | TNM Cleaning Services Limited Liability Company |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 17 Dec 2021 (3 years ago) |
Organization Date: | 17 Dec 2021 (3 years ago) |
Last Annual Report: | 25 Apr 2023 (2 years ago) |
Managed By: | Managers |
Organization Number: | 1182002 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41094 |
Primary County: | Boone |
Principal Office: | 27 N Main St Ste B, Walton, KY 41094 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E1SULJNWB6S5 | 2023-09-12 | 147 CHAMBERS RD, WALTON, KY, 41094, USA | 147 CHAMBERS RD, WALTON, KY, 41094, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-09-15 |
Initial Registration Date | 2022-06-24 |
Entity Start Date | 2001-12-17 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561720 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TIECHIA MILES |
Role | OWNER |
Address | 147 CHAMBERS RD, WALTON, KY, 41094, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TIECHIA MILES |
Role | OWNER |
Address | 147 CHAMBERS RD, WALTON, KY, 41094, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
TIECHIA MILES | Registered Agent |
Tiechia Miles | Registered Agent |
Name | Role |
---|---|
Tiechia N Miles | Manager |
Name | Role |
---|---|
Tiechia Miles | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-04-25 |
Registered Agent name/address change | 2023-01-22 |
Annual Report | 2022-08-11 |
Date of last update: 18 Jan 2025
Sources: Kentucky Secretary of State