Name: | CONEXXUS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Nov 2006 (19 years ago) |
Organization Date: | 06 Nov 2006 (19 years ago) |
Last Annual Report: | 28 Apr 2011 (14 years ago) |
Managed By: | Managers |
Organization Number: | 0650321 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 4302 ASHLEY CREEK CT, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFF REIBEL | Registered Agent |
Name | Role |
---|---|
Jim S. Orms | Manager |
Name | Role |
---|---|
FBT LLC | Organizer |
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 |
---|---|
INTERACTIVE DOCUMENTATION SOLUTIONS, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Principal Office Address Change | 2011-06-06 |
Registered Agent name/address change | 2011-06-06 |
Annual Report | 2011-04-28 |
Principal Office Address Change | 2010-10-11 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
HTP - High-Tech Pool | Inactive | 27.88 | $476,000 | $238,000 | 4 | 14 | 2008-01-31 | Final |
Sources: Kentucky Secretary of State