Name: | COMBAT CLEANUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Feb 2023 (2 years ago) |
Organization Date: | 27 Feb 2023 (2 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 1263570 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40444 |
City: | Lancaster |
Primary County: | Garrard County |
Principal Office: | 82 HIGHLAND AVE, LANCASTER, KY 40444 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G5AEUETFX778 | 2024-06-15 | 8821 WISDOM LN, LOUISVILLE, KY, 40229, 2583, USA | 8821 WISDOM LN, LOUISVILLE, KY, 40229, 2583, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-06-21 |
Initial Registration Date | 2023-04-25 |
Entity Start Date | 2023-02-27 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561720, 561790 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LIA MURPHY |
Role | CEO |
Address | 8821 WISDOM LN, LOUISVILLE, KY, 40229, USA |
Title | ALTERNATE POC |
Name | JAMES MURPHY |
Role | COO |
Address | 8821 WISDOM LN, LOUISVILLE, KY, 40229, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LIA MURPHY |
Role | CEO |
Address | 8821 WISDOM LN, LOUISVILLE, KY, 40229, USA |
Title | ALTERNATE POC |
Name | JAMES MURPHY |
Role | COO |
Address | 8821 WISDOM LN, LOUISVILLE, KY, 40229, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Inc Authority RA | Registered Agent |
Name | Role |
---|---|
Lia Murphy Combat Cleanup, LLC | Manager |
Name | Role |
---|---|
Lia Murphy | Organizer |
Name | File Date |
---|---|
Principal Office Address Change | 2024-07-29 |
Annual Report | 2024-06-30 |
Annual Report Amendment | 2023-05-25 |
Articles of Organization | 2023-02-27 |
Sources: Kentucky Secretary of State