Search icon

SCHOOL BELLS 2, LLC

Company Details

Name: SCHOOL BELLS 2, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jun 1998 (27 years ago)
Organization Date: 04 Jun 1998 (27 years ago)
Last Annual Report: 08 Jan 2024 (a year ago)
Managed By: Members
Organization Number: 0457441
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3271 BEAUMONT CENTRE CIRCLE, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT L. LAWSON Registered Agent

Member

Name Role
ROBERT L LAWSON Member

Organizer

Name Role
GEORGE M. MCCLURE, III Organizer

Filings

Name File Date
Annual Report 2024-01-08
Annual Report 2023-07-25
Annual Report 2022-03-15
Annual Report 2021-02-11
Annual Report 2020-02-18

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 6055.05
Executive 2024-11-20 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 7264.34
Executive 2024-10-21 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 7206.13
Executive 2024-09-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 9298.08
Executive 2024-08-21 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 13100

Sources: Kentucky Secretary of State