Search icon

ZACO Cleaning Solutions, LLC

Company Details

Name: ZACO Cleaning Solutions, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 18 Aug 2022 (2 years ago)
Organization Date: 18 Aug 2022 (2 years ago)
Last Annual Report: 05 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 1226754
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 42642
Primary County: Russell
Principal Office: 514 Comanche Way, Russell Springs, KY 42642
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QLMPRA3N2MY1 2025-01-23 514 COMANCHE WAY, RUSSELL SPRINGS, KY, 42642, 4131, USA 514 COMANCHE WAY, RUSSELL SPRINGS, KY, 42642, 4131, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-01-29
Initial Registration Date 2024-01-24
Entity Start Date 2022-08-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561710, 561720, 561730

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ISAIAH YORK
Role OWNER
Address 514 COMANCHE WAY, RUSSELL SPRINGS, KY, 42642, USA
Title ALTERNATE POC
Name ISAIAH YORK
Role OWNER
Address 514 COMANCHE WAY, RUSSELL SPRINGS, KY, 42642, USA
Government Business
Title PRIMARY POC
Name ISAIAH YORK
Role OWNER
Address 514 COMANCHE WAY, RUSSELL SPRINGS, KY, 42642, USA
Title ALTERNATE POC
Name ISAIAH YORK
Role OWNER
Address 514 COMANCHE WAY, RUSSELL SPRINGS, KY, 42642, USA
Past Performance
Title PRIMARY POC
Name ISAIAH YORK
Role OWNER
Address 514 COMANCHE WAY, RUSSELL SPRINGS, KY, 42642, USA
Title ALTERNATE POC
Name ISAIAH YORK
Role OWNER
Address 514 COMANCHE WAY, RUSSELL SPRINGS, KY, 42642, USA

Registered Agent

Name Role
Isaiah York Registered Agent

Organizer

Name Role
Isaiah York Organizer

Manager

Name Role
Isaiah York Manager

Filings

Name File Date
Annual Report Amendment 2024-02-05
Annual Report Amendment 2024-01-23
Principal Office Address Change 2024-01-23
Reinstatement Certificate of Existence 2024-01-04
Reinstatement 2024-01-04
Reinstatement Approval Letter Revenue 2024-01-04
Principal Office Address Change 2024-01-04
Principal Office Address Change 2023-12-21
Administrative Dissolution 2023-10-04

Date of last update: 18 Jan 2025

Sources: Kentucky Secretary of State