ALLIANCE COST CONTAINMENT, LLC
Headquarter
Name: | ALLIANCE COST CONTAINMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Dec 2005 (20 years ago) |
Organization Date: | 01 Dec 2005 (20 years ago) |
Last Annual Report: | 04 Feb 2025 (5 months ago) |
Managed By: | Members |
Organization Number: | 0626721 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 802 E MAIN STREET, STE 200, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FBT LLC | Organizer |
Name | Role |
---|---|
R MILES LEE JR | Member |
Name | Role |
---|---|
R. MILES LEE, JR. | Registered Agent |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Name | Action |
---|---|
STARMONT WILLOW, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
ALLIANCE COST CONTAINMENT | Inactive | 2014-02-02 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-10 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State