Search icon

KENTUCKY INTERACTIVE, LLC

Headquarter

Company Details

Name: KENTUCKY INTERACTIVE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2003 (21 years ago)
Organization Date: 18 Dec 2003 (21 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0574571
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 229 WEST MAIN STREET, SUITE 400, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of KENTUCKY INTERACTIVE, LLC, FLORIDA M20000001389 FLORIDA

Manager

Name Role
H. Lynn Moore Jr Manager
Brian K. Miller Manager

Member

Name Role
National Information Consortium USA, INC. Member

Organizer

Name Role
WILLIAM F. BRADLEY, JR. Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
KENTUCKY INTERACTIVE MERGER COMPANY, LLC Old Name
KENTUCKY INTERACTIVE, INC. Merger

Assumed Names

Name Status Expiration Date
TYLER KENTUCKY Active 2028-02-09
NIC KENTUCKY Expiring 2025-06-03

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-05-16
Certificate of Assumed Name 2023-02-09
Annual Report 2022-06-03
Annual Report 2021-06-21
Annual Report Amendment 2020-07-17
Annual Report 2020-06-11
Certificate of Assumed Name 2020-06-03
Annual Report 2019-06-21
Registered Agent name/address change 2018-12-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Health & Family Services Cabinet Department For Community Based Services Miscellaneous Services Serv N/Othwise Class-1099 Rept 5581.3
Executive 2025-02-26 2025 Health & Family Services Cabinet Office Of Inspector General Miscellaneous Services Serv N/Othwise Class-1099 Rept 5839.71
Executive 2025-02-24 2025 Energy and Environment Cabinet Department for Natural Resources Miscellaneous Services Serv N/Othwise Class-1099 Rept 600.05
Executive 2025-02-20 2025 Public Protection Cabinet Department of Professional Licensing Misc Commodities & Other Exp Banking Servs & Related Fees 600
Executive 2025-02-20 2025 Health & Family Services Cabinet Department For Public Health Misc Commodities & Other Exp Other 357.5
Executive 2025-02-19 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Misc Commodities & Other Exp Banking Servs & Related Fees 4489
Executive 2025-02-17 2025 Cabinet of the General Government Office Of Homeland Security Maintenance And Repairs Application Development Software Maintenance 166
Executive 2025-02-17 2025 Cabinet of the General Government Department Of Agriculture Maintenance And Repairs Operating Systems/Utilities Software Maintenance 3745
Executive 2025-02-12 2025 Education and Labor Cabinet Kentucky Educational Television Misc Commodities & Other Exp Banking Servs & Related Fees 18.6
Executive 2025-02-11 2025 Education and Labor Cabinet Employment Services Miscellaneous Services Serv N/Othwise Class-1099 Rept 820.78

Sources: Kentucky Secretary of State