Search icon

1ST IMPACT, LLC

Company Details

Name: 1ST IMPACT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2007 (17 years ago)
Organization Date: 19 Dec 2007 (17 years ago)
Last Annual Report: 02 Jan 2024 (a year ago)
Managed By: Managers
Organization Number: 0681189
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 158 HOLIDAY LANE, FORT THOMAS, KY 41075
Place of Formation: KENTUCKY

Manager

Name Role
Ray Allen Crawford Manager

Registered Agent

Name Role
THOMAS F. GOEKE, JR. Registered Agent

Organizer

Name Role
RAYMOND D. CRAWFORD, IV Organizer

Former Company Names

Name Action
GIBRALTAR INTERACTIVE, LLC. Old Name

Assumed Names

Name Status Expiration Date
IMPACT Inactive 2014-12-01

Filings

Name File Date
Reinstatement Certificate of Existence 2024-01-02
Reinstatement 2024-01-02
Reinstatement Approval Letter Revenue 2024-01-02
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Principal Office Address Change 2021-04-15
Annual Report 2021-04-15
Annual Report 2020-04-11
Annual Report 2019-06-30
Annual Report 2018-06-28

Sources: Kentucky Secretary of State