Name: | SITECH MID-SOUTH, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 2010 (14 years ago) |
Organization Date: | 04 Oct 2010 (14 years ago) |
Last Annual Report: | 13 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0772743 |
Industry: | Miscellaneous Retail |
Number of Employees: | Medium (20-99) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 610 N English Station Rd, Louisville, KY 40223 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
T1BHFZT68VA8 | 2022-09-09 | 4415 POPLAR LEVEL RD, LOUISVILLE, KY, 40213, 1952, USA | 4415 POPLAR LEVEL RD, LOUISVILLE, KY, 40213, 1952, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | https://sitech-midsouth.com/ |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-09-17 |
Initial Registration Date | 2021-09-07 |
Entity Start Date | 2010-11-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541370 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JEFF A STUTZ |
Role | GENERAL MANAGER |
Address | 4415 POPLAR LEVEL RD, LOUISVILLE, KY, 40213, 1952, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JEFF A STUTZ |
Role | GENERAL MANAGER |
Address | 4415 POPLAR LEVEL RD, LOUISVILLE, KY, 40213, 1952, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Jeffrey Alan Stutz | Manager |
Name | Role |
---|---|
W. THOMAS HALBLEIB, JR | Organizer |
Name | Role |
---|---|
S&H LOUISVILLE, LLC | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-13 |
Annual Report | 2023-03-17 |
Principal Office Address Change | 2022-08-10 |
Principal Office Address Change | 2022-06-01 |
Annual Report | 2022-06-01 |
Annual Report | 2021-05-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-23 |
Annual Report | 2018-06-13 |
Annual Report | 2017-05-03 |
Sources: Kentucky Secretary of State