Search icon

KERN ENTERPRISES LIMITED

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: KERN ENTERPRISES LIMITED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Jan 1984
Business ALEI: 0152363
Annual report due: 31 Jan 2025
Business address: 326 MAIN STREET, YALESVILLE, CT, 06492, UNITED STATES
Mailing address: 326 MAIN STREET, YALESVILLE, CT, UNITED STATES, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: DEBORAHKERN63@GMAIL.COM

Industry & Business Activity

NAICS

238190 Other Foundation, Structure, and Building Exterior Contractors

This industry comprises establishments primarily engaged in building foundation and structure trades work (except poured concrete, structural steel, precast concrete, framing, masonry, glass and glazing, roofing, and siding). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Director

Name Role Residence address
NICHOLAS KERN Director 326 MAIN ST, YALESVILLE, CT, 06492, United States

Officer

Name Role Phone E-Mail Residence address
NICHOLAS KERN Officer - - 326 MAIN ST, YALESVILLE, CT, 06492, United States
DEBORAH KERN Officer +1 860-989-6233 deborahkern63@gmail.com 326 MAIN STREET, YALESVILLE, CT, 06492, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DEBORAH KERN Agent 326 MAIN STREET, YALESVILLE, CT, 06492, United States 326 MAIN STREET, YALESVILLE, CT, 06492, United States +1 860-989-6233 deborahkern63@gmail.com 326 MAIN STREET, YALESVILLE, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012182550 2024-01-04 - Annual Report Annual Report -
BF-0012504522 2023-12-22 2023-12-22 Change of NAICS Code NAICS Code Change -
BF-0011386652 2023-12-22 - Annual Report Annual Report -
BF-0012004671 2023-10-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010987822 2022-08-28 2022-08-28 Reinstatement Certificate of Reinstatement -
BF-0010963382 2022-08-10 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010589627 2022-05-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004177237 2010-04-14 - Annual Report Annual Report 2009
0003634261 2008-02-06 - Annual Report Annual Report 2008
0003449134 2007-04-26 - Annual Report Annual Report 2007
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information