Search icon

GALLREIN CONSULTING SERVICES, LLC

Company Details

Name: GALLREIN CONSULTING SERVICES, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 25 Mar 2014 (11 years ago)
Organization Date: 25 Mar 2014 (11 years ago)
Last Annual Report: 28 Jun 2024 (7 months ago)
Managed By: Members
Organization Number: 0882943
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40065
Primary County: Shelby
Principal Office: 3080 EMINENCE PIKE, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H67VTDRP7FT4 2022-11-25 3080 EMINENCE PIKE, SHELBYVILLE, KY, 40065, 8621, USA 3080 EMINENCE PIKE, SHELBYVILLE, KY, 40065, 8621, USA

Business Information

Division Name GALLREIN CONSULTING SERVICES LLC
Division Number GALLREIN C
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2021-09-13
Initial Registration Date 2020-07-12
Entity Start Date 2014-03-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541618, 611430, 813990
Product and Service Codes B550

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EDWARD G GALLREIN III
Role PRESIDENT AND OWNER
Address 3080 EMINENCE PIKE, SHELBYVILLE, KY, 40065, USA
Government Business
Title PRIMARY POC
Name EDWARD G GALLREIN III
Role PRESIDENT AND OWNER
Address 3080 EMINENCE PIKE, SHELBYVILLE, KY, 40065, USA
Past Performance Information not Available

Registered Agent

Name Role
EDWARD G GALLREIN III Registered Agent

Member

Name Role
EDWARD G GALLREIN III Member

Organizer

Name Role
ULLI STEINER MASSEY Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-23
Annual Report 2020-06-30
Annual Report 2019-06-26
Annual Report 2018-05-31
Annual Report 2017-06-02
Annual Report 2016-07-28
Annual Report 2015-04-07

Date of last update: 16 Nov 2024

Sources: Kentucky Secretary of State