Search icon

K C HOME DESIGNS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: K C HOME DESIGNS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Jun 2022
Business ALEI: 2583634
Annual report due: 31 Mar 2024
Business address: 26 Ashford Dr, Ashford, CT, 06278-1900, United States
Mailing address: 26 Ashford Dr, Ashford, CT, United States, 06278-1900
ZIP code: 06278
County: Windham
Place of Formation: CONNECTICUT
E-Mail: kevin1099@hotmail.com

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
kevin roy Agent 26 Ashford Dr, Ashford, CT, 06278-1900, United States 26 Ashford Dr, Ashford, CT, 06278-1900, United States +1 860-458-8252 kevin1099@hotmail.com 26 Ashford Dr, Ashford, CT, 06278-1900, United States

Officer

Name Role Business address Phone E-Mail Residence address
kevin roy Officer 26 Ashford Dr, Ashford, CT, 06278-1900, United States +1 860-458-8252 kevin1099@hotmail.com 26 Ashford Dr, Ashford, CT, 06278-1900, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0666789 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-06-20 2024-04-01 2025-03-31
HIC.0632063 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2011-10-28 2011-10-28 2012-11-30

History

Type Old value New value Date of change
Name change KC Building Designs LLC K C HOME DESIGNS LLC 2023-04-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011758191 2023-04-03 2023-04-03 Name Change Amendment Certificate of Amendment -
BF-0011521405 2023-03-29 - Annual Report Annual Report -
BF-0010644653 2022-06-17 - Business Formation Certificate of Organization -
See something incorrect or outdated?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