Search icon

AACON - RAVEN VOLT JOINT VENTURE LLC

Company Details

Name: AACON - RAVEN VOLT JOINT VENTURE LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 17 Jan 2024 (a year ago)
Organization Date: 22 Jan 2024 (a year ago)
Managed By: Managers
Organization Number: 1334330
ZIP code: 40204
Primary County: Jefferson
Principal Office: 1147 Logan Street, Louisville, KY 40204
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PZ1QZBH3UQJ9 2025-03-05 1147 LOGAN ST, LOUISVILLE, KY, 40204, 2463, USA 1147 LOGAN STREET, LOUISVILLE, KY, 40204, 2463, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-03-07
Initial Registration Date 2024-02-15
Entity Start Date 2024-01-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 213112, 221111, 221112, 221113, 221114, 221115, 221116, 221118, 221210, 221330, 236118, 236210, 236220, 237110, 237120, 237130, 237310, 237990, 238110, 238120, 238130, 238140, 238150, 238160, 238170, 238190, 238210, 238220, 238290, 238310, 238320, 238330, 238340, 238350, 238390, 238910, 238990, 333414, 335910, 423610, 541310, 541320, 541360, 541618, 541620, 541690, 541720, 561210, 561621, 561730, 561790, 562111, 562211, 562219, 562910, 712120, 812930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TROY ANSERT
Role MEMBER
Address 1147 LOGAN STREET, LOUISVILLE, KY, 40204, USA
Government Business
Title PRIMARY POC
Name MICHAEL LATHON
Role PRESIDENT
Address 1147 LOGAN STREET, LOUISVILLE, KY, 40204, USA
Title ALTERNATE POC
Name TROY ANSERT
Role MEMBER
Address 1147 LOGAN STREET, LOUISVILLE, KY, 40204, USA
Past Performance Information not Available

Registered Agent

Name Role
AACON - RAVEN VOLT JOINT VENTURE LLC Registered Agent

Organizer

Name Role
Troy A. Ansert Organizer
Michael D. Lathon Organizer
Yancey Houston Organizer
Kyle Butler Organizer

Filings

Name File Date
Articles of Organization 2024-01-17

Date of last update: 20 Jan 2025

Sources: Kentucky Secretary of State