Search icon

Michelle Thomas Alterations, LLC

Company Details

Name: Michelle Thomas Alterations, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Dec 2015 (9 years ago)
Organization Date: 24 Dec 2015 (9 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0939907
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2908 DARTMOUTH AVENUE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Member

Name Role
Michelle Thomas Moore Member

Registered Agent

Name Role
Michelle Thomas Alterations, LLC Registered Agent

Filings

Name File Date
Annual Report 2024-03-22
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-04-14
Annual Report 2020-02-14
Registered Agent name/address change 2019-04-29
Principal Office Address Change 2019-04-29
Annual Report 2019-04-29
Annual Report 2018-04-26
Annual Report 2017-04-27

Sources: Kentucky Secretary of State