Angela Costa, L.L.C.

Name: | Angela Costa, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 2012 (13 years ago) |
Organization Date: | 01 Mar 2012 (13 years ago) |
Last Annual Report: | 26 Mar 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0823116 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 138 E REYNOLDS ROAD, SUITE 101, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Angela Fahey Costa | Manager |
Name | Role |
---|---|
Angela Fahey Costa | Organizer |
Name | Role |
---|---|
ANGELA FAHEY COSTA | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
VISION THRU DESIGN | Inactive | 2022-04-13 |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-26 |
Annual Report | 2025-03-26 |
Annual Report | 2024-08-05 |
Annual Report | 2023-05-04 |
Annual Report | 2022-05-20 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-08-14 | 2024 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 520 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 14.35 | $24,209 | $3,500 | 1 | 1 | 2019-10-31 | Final |
Sources: Kentucky Secretary of State