Search icon

IT-360 HOLDINGS, LLC

Headquarter

Company Details

Name: IT-360 HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 2002 (23 years ago)
Organization Date: 21 Nov 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0548673
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: PO BOX 23395, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
FMD-ASP, LLC Registered Agent

Member

Name Role
Tim Clark Member
JEFFREY DALE Gibbons Member
STACY ROGERS Member
DANIEL CASTLEMAN Member

Organizer

Name Role
JAMES C. SEIFFERT Organizer

Links between entities

Type:
Headquarter of
Company Number:
000-831-922
State:
ALABAMA

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.

CAGE Code:
7EB50
UEI Expiration Date:
2019-05-31

Business Information

Activation Date:
2018-07-10
Initial Registration Date:
2015-04-15

Form 5500 Series

Employer Identification Number (EIN):
364513293
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:

Former Company Names

Name Action
ACCENT TRAINING, LLC Old Name

Assumed Names

Name Status Expiration Date
NFUZION HEALTH Active 2028-05-19
EBIT INFORMATION SYSTEMS Inactive 2015-06-22

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Certificate of Assumed Name 2023-05-19
Annual Report 2023-03-17
Principal Office Address Change 2022-11-04

Sources: Kentucky Secretary of State