Name: | Department Calendars, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jan 2012 (13 years ago) |
Organization Date: | 11 Jan 2012 (13 years ago) |
Last Annual Report: | 23 Jun 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0809523 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 291 NORTH HUBBARDS LANE, SUITE 172-278, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Larry E Blevins | Member |
Name | Role |
---|---|
Larry E Blevins | Organizer |
Name | Role |
---|---|
Larry E Blevins | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-23 |
Registered Agent name/address change | 2024-06-23 |
Annual Report | 2023-04-10 |
Annual Report | 2022-06-30 |
Principal Office Address Change | 2021-10-16 |
Annual Report | 2021-10-16 |
Annual Report | 2020-07-21 |
Annual Report | 2019-07-24 |
Annual Report | 2018-07-21 |
Annual Report | 2017-07-04 |
Sources: Kentucky Secretary of State