Name: | ENDEAVOR RESOURCES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Dec 2022 (2 years ago) |
Organization Date: | 05 Dec 2022 (2 years ago) |
Last Annual Report: | 04 Dec 2024 (4 months ago) |
Owned By: | Veteran Owned |
Managed By: | Members |
Organization Number: | 1245358 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42325 |
City: | Bremen |
Primary County: | Muhlenberg County |
Principal Office: | 8525 State Rt 70 West, Bremen, KY 42325 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1995555 | 8525 STATE ROUTE 70 W, BREMEN, KY 42325, BREMEN, KY, 42325 | 8525 STATE ROUTE 70 W, BREMEN, KY 42325, BREMEN, KY, 42325 | 2705435528 | |||||||||||||||||||||||||||||||||||||||||
|
Form type | D |
File number | 021-528880 |
Filing date | 2024-11-07 |
File | View File |
Filings since 2024-11-06
Form type | D |
File number | 021-528756 |
Filing date | 2024-11-06 |
File | View File |
Filings since 2024-09-18
Form type | D |
File number | 021-524314 |
Filing date | 2024-09-18 |
File | View File |
Filings since 2024-07-05
Form type | D |
File number | 021-517931 |
Filing date | 2024-07-05 |
File | View File |
Filings since 2023-10-05
Form type | D |
File number | 021-493855 |
Filing date | 2023-10-05 |
File | View File |
Name | Role |
---|---|
BRENDA FAYE THOMASSON | Registered Agent |
Name | Role |
---|---|
Derek Chance Thomasson | Member |
Leia Danielle Dillard | Member |
Name | Role |
---|---|
Danny Thomasson | Organizer |
Name | File Date |
---|---|
Annual Report Amendment | 2024-12-04 |
Annual Report | 2024-03-25 |
Annual Report Amendment | 2023-03-27 |
Principal Office Address Change | 2023-03-22 |
Annual Report | 2023-03-22 |
Registered Agent name/address change | 2023-02-08 |
Articles of Organization | 2022-12-05 |
Sources: Kentucky Secretary of State