IT Supply Solutions LLC

Name: | IT Supply Solutions LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 May 2015 (10 years ago) |
Organization Date: | 19 May 2015 (10 years ago) |
Last Annual Report: | 20 Feb 2025 (5 months ago) |
Managed By: | Members |
Organization Number: | 0922391 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Medium (20-99) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7067 PRODUCTION CT., FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Marcus A Kaiser | Member |
Michael J Franxman | Member |
Jennifer Ann Dunaway | Member |
Name | Role |
---|---|
John R Bays | Registered Agent |
JENNIFER DUNAWAY | Registered Agent |
Name | Role |
---|---|
John R Bays | Organizer |
Richard Dunaway | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
134308 | Wastewater | No Exposure Certification | Approval Issued | 2024-11-15 | 2024-11-15 | |||||||||
134308 | Wastewater | No Exposure Certification | Approval Issued | 2021-04-16 | 2021-04-16 | |||||||||
|
||||||||||||||
134308 | Wastewater | No Exposure Certification | Approval Issued | 2020-07-17 | 2020-07-17 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Registered Agent name/address change | 2025-01-20 |
Annual Report | 2024-05-31 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 26.00 | $1,865,000 | $250,000 | 22 | 15 | 2020-08-27 | Prelim |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 19.00 | $8,997 | $3,500 | 15 | 1 | 2019-12-12 | Final |
Sources: Kentucky Secretary of State