Search icon

SCHOOL OUTFITTERS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SCHOOL OUTFITTERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 1998 (26 years ago)
Organization Date: 10 Dec 1998 (26 years ago)
Last Annual Report: 18 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 0465355
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: 3736 REGENT AVENUE, CINCINNATI, OH 45212
Place of Formation: KENTUCKY

Registered Agent

Name Role
GH&R Business Services, Inc. Registered Agent

Manager

Name Role
BRAD CATES Manager

Organizer

Name Role
THOMAS BRENNAN Organizer
JOHN R. GREEN COMPANY Organizer
THOMAS J. GREEN Organizer

Links between entities

Type:
Headquarter of
Company Number:
5119627
State:
NEW YORK
Type:
Headquarter of
Company Number:
20181952894
State:
COLORADO
Type:
Headquarter of
Company Number:
M14000001270
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
J8GJDJHJ8819
CAGE Code:
1Q4H5
UEI Expiration Date:
2026-03-21

Business Information

Activation Date:
2025-03-25
Initial Registration Date:
2001-08-06

Legal Entity Identifier

LEI Number:
549300A0YW28BN24EA33

Registration Details:

Initial Registration Date:
2013-03-23
Next Renewal Date:
2014-03-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Former Company Names

Name Action
SCHOOLHOUSE OUTFITTERS, LLC Old Name

Filings

Name File Date
Annual Report 2025-03-18
Registered Agent name/address change 2025-03-18
Amended and Restated Articles 2024-11-07
Annual Report 2024-06-05
Registered Agent name/address change 2023-03-06

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2024-12-12 2025 - Judicial Department Commodities Furn/Fixt/Off Eqp Under $5,000 757.99
Judicial 2024-12-03 2025 - Judicial Department Commodities Furn/Fixt/Off Eqp Under $5,000 5411
Executive 2024-09-04 2025 Cabinet of the General Government Department Of Military Affairs Supplies Building Materials & Supplies 3853.95

Sources: Kentucky Secretary of State