Search icon

Kinetacore Holdings, LLC

Company Details

Name: Kinetacore Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 2016 (9 years ago)
Organization Date: 15 May 2016 (9 years ago)
Last Annual Report: 30 Apr 2024 (10 months ago)
Managed By: Members
Organization Number: 0952637
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1650 LYNDON FARM CT, STE 300 , LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E2B1FK37MN79 2024-12-11 1650 LYNDON FARM CT, STE 300, LOUISVILLE, KY, 40223, 5005, USA 1650 LYNDON FARM CT, STE 300, LOUISVILLE, KY, 40223, 5005, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-12-14
Initial Registration Date 2016-07-18
Entity Start Date 2016-06-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 923110
Product and Service Codes U005

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGELA CALBERT
Address 1650 LYNDON FARM CT, STE 300, LOUISVILLE, KY, 40223, USA
Government Business
Title PRIMARY POC
Name ANGELA CALBERT
Address 1650 LYNDON FARM CT, STE 300, LOUISVILLE, KY, 40223, USA
Past Performance Information not Available

Member

Name Role
EVIDENCE IN MOTION, LLC Member

Registered Agent

Name Role
Lawrence N Benz Registered Agent
CORPORATION SERVICE COMPANY Registered Agent

Organizer

Name Role
James D Walker III Organizer

Filings

Name File Date
Annual Report 2024-04-30
Registered Agent name/address change 2024-03-14
Annual Report 2023-06-09
Principal Office Address Change 2023-06-09
Annual Report 2022-06-07
Annual Report 2021-06-07
Annual Report 2020-06-17
Registered Agent name/address change 2019-10-07
Annual Report 2019-04-05
Registered Agent name/address change 2018-06-20

Sources: Kentucky Secretary of State