Search icon

F1 HELP, L.L.C.

Company Details

Name: F1 HELP, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 14 Jun 2006 (19 years ago)
Organization Date: 14 Jun 2006 (19 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0640831
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: PO BOX 1484, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Member

Name Role
CHERYL G JONES Member
Cheryl G Jones Member

Organizer

Name Role
CHERYL G. JONES Organizer

Registered Agent

Name Role
CHERYL G. JONES Registered Agent

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-05-21
Annual Report 2022-05-24
Annual Report 2021-04-15
Annual Report 2020-06-12
Registered Agent name/address change 2019-04-23
Annual Report 2019-04-23
Annual Report 2018-05-22
Registered Agent name/address change 2017-05-30
Principal Office Address Change 2017-05-30

Sources: Kentucky Secretary of State