Search icon

FACILITY MENTORS, LLC

Company Details

Name: FACILITY MENTORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2002 (23 years ago)
Organization Date: 09 Jan 2002 (23 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0528568
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 121 OLD LAFAYETTE AVENUE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Manager

Name Role
Candice B Rogers Manager

Organizer

Name Role
NORMA B. BURKS Organizer

Registered Agent

Name Role
CANDICE B. ROGERS Registered Agent

Former Company Names

Name Action
C2PI, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-11
Annual Report 2023-03-16
Annual Report 2022-04-01
Annual Report 2021-05-20
Annual Report 2020-06-26
Annual Report 2019-06-10
Annual Report 2018-05-16
Annual Report 2017-04-26
Annual Report 2016-03-22

Sources: Kentucky Secretary of State