Search icon

CLARITY CENTRAL KENTUCKY INTERPRETING SERVICES, LLC

Company Details

Name: CLARITY CENTRAL KENTUCKY INTERPRETING SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 2009 (16 years ago)
Organization Date: 12 Oct 2009 (16 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0745515
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 436 Bethel Harvest Dr, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENNETH G HOLDEN Registered Agent

Member

Name Role
Hannah Lee Holden Member
Kenneth Gregory Holden Member

Organizer

Name Role
KENNETH G HOLDEN Organizer

Filings

Name File Date
Annual Report 2025-02-20
Registered Agent name/address change 2024-05-22
Principal Office Address Change 2024-05-22
Annual Report 2024-05-22
Registered Agent name/address change 2023-04-11
Annual Report 2023-04-11
Annual Report 2022-06-29
Principal Office Address Change 2022-06-29
Annual Report 2021-02-16
Annual Report 2020-06-18

Sources: Kentucky Secretary of State