Name: | Leading Tech Staffing LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 10 Jan 2014 (11 years ago) |
Organization Date: | 10 Jan 2014 (11 years ago) |
Last Annual Report: | 02 Apr 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0876141 |
ZIP code: | 41091 |
Primary County: | Boone |
Principal Office: | 757 Oakridge Drive, Union, KY 41091 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ES9UY6H8RCW9 | 2025-04-30 | 757 OAKRIDGE DR, UNION, KY, 41091, 9014, USA | 1664 FROGTOWN RD #332, UNION, KY, 41091, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | https://leadingtechstaffing.com |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-05-02 |
Initial Registration Date | 2018-02-16 |
Entity Start Date | 2014-01-10 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561311, 561312 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BRIAN J BERGER |
Role | VP |
Address | 757 OAKRIDGE DR, UNION, KY, 41091, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DEBRA E BERGER |
Role | OWNER / PRESIDENT |
Address | 757 OAKRIDGE DR, UNION, KY, 41091, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
DEBRA EILEEN BERGER | Registered Agent |
Name | Role |
---|---|
James Darrell Berger | Organizer |
Name | Status | Expiration Date |
---|---|---|
LEADING HEALTH STAFFING | Inactive | 2023-01-11 |
Name | File Date |
---|---|
Annual Report | 2024-04-02 |
Certificate of Assumed Name | 2023-11-15 |
Registered Agent name/address change | 2023-06-15 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-18 |
Annual Report | 2020-01-30 |
Annual Report | 2019-05-30 |
Annual Report | 2018-06-08 |
Certificate of Assumed Name | 2018-01-11 |
Date of last update: 13 Jan 2025
Sources: Kentucky Secretary of State