Name: | Brandenburg Contractors LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Sep 2022 (2 years ago) |
Organization Date: | 26 Sep 2022 (2 years ago) |
Last Annual Report: | 25 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 1233567 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 3367 Woodlyn Hills Dr, Erlanger, KY 41018 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZTYLEUNJ83Z5 | 2024-03-26 | 1358 THEODORE PL, ERLANGER, KY, 41018, 3850, USA | 1358 THEODORE PL, ERLANGER, KY, 41018, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-04-13 |
Initial Registration Date | 2023-03-03 |
Entity Start Date | 2022-09-26 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 237110, 238910, 484220, 561790, 562119, 562910 |
Product and Service Codes | Z2JZ, Z2LB, Z2NZ, Z2PA, Z2PC, Z2PZ, Z2QA |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN P BRANDENBURG |
Role | OWNER |
Address | 1358 THEODORE PL, ERLANGER, KY, 41018, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN P BRANDENBURG |
Role | OWNER |
Address | 1358 THEODORE PL, ERLANGER, KY, 41018, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
John Brandenburg | Member |
Name | Role |
---|---|
Andrew Schweitzer | Organizer |
Name | Role |
---|---|
John Brandenburg | Registered Agent |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-06-25 |
Reinstatement | 2024-06-25 |
Registered Agent name/address change | 2024-06-25 |
Principal Office Address Change | 2024-06-25 |
Reinstatement Approval Letter Revenue | 2024-06-21 |
Administrative Dissolution | 2023-10-04 |
Sources: Kentucky Secretary of State