Name: | SCHEDULE IT LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Oct 2015 (9 years ago) |
Organization Date: | 22 Oct 2015 (9 years ago) |
Last Annual Report: | 14 Aug 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0935197 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 400 RING ROAD, SUITE 176, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1660270 | 3156 WOOLDRIDGE FERRY ROAD, ELIZABETHTOWN, KY, 42701 | 3156 WOOLDRIDGE FERRY ROAD, ELIZABETHTOWN, KY, 42701 | 270-723-2118 | |
Name | Role |
---|---|
REBECCA JEANNINE WHEELING | Registered Agent |
Name | Role |
---|---|
Rebecca J Wheeling | Member |
Name | Role |
---|---|
REBECCA JEANNINE WHEELING | Organizer |
Name | File Date |
---|---|
Sixty Day Notice Return | 2020-12-23 |
Administrative Dissolution Return | 2020-12-16 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-08-14 |
Principal Office Address Change | 2018-07-05 |
Annual Report | 2018-06-13 |
Annual Report | 2017-05-15 |
Annual Report | 2016-09-15 |
Principal Office Address Change | 2015-12-15 |
Articles of Organization (LLC) | 2015-10-22 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 11.00 | $59,238 | $29,619 | 40 | 5 | 2018-08-29 | Final |
Angel Investment Tax Credit | Inactive | - | $0 | $20,000 | - | - | 2018-01-25 | Final |
Sources: Kentucky Secretary of State