Search icon

KENO HOME IMPROVEMENT LLC

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

Company Details

Entity Name: KENO HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Aug 2016
Business ALEI: 1214628
Annual report due: 31 Mar 2026
Business address: 134 PRESTON ST, HARTFORD, CT, 06114, United States
Mailing address: 134 PRESTON ST, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: KENOMORRISON@COMCAST.NET

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENO O MORRISON Agent 134 PRESTON ST, HARTFORD, CT, 06114, United States 65 Hilltop Farms Ln, East Hartford, CT, 06118-1755, United States +1 860-936-2043 KENOMORRISON@COMCAST.NET 65 HILLTOP FARMS LANE, EAST HARTFORD, CT, 06118, United States

Officer

Name Role Residence address
KENO MORRISON Officer 65 HILLTOP FARMS LANE, EAST HARTFORD, CT, 06118, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0672305 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-03-25 2024-03-25 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013066591 2025-03-31 - Annual Report Annual Report -
BF-0012251320 2024-02-13 - Annual Report Annual Report -
BF-0009315135 2023-07-19 - Annual Report Annual Report 2020
BF-0011459819 2023-07-19 - Annual Report Annual Report -
BF-0009315133 2023-07-19 - Annual Report Annual Report 2019
BF-0009315134 2023-07-19 - Annual Report Annual Report 2017
BF-0009315132 2023-07-19 - Annual Report Annual Report 2018
BF-0010901004 2023-07-19 - Annual Report Annual Report -
BF-0009976343 2023-07-19 - Annual Report Annual Report -
BF-0011776534 2023-04-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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