Search icon

InnoVEK, LLC

Company Details

Name: InnoVEK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 2016 (9 years ago)
Organization Date: 22 Jun 2016 (9 years ago)
Last Annual Report: 27 Feb 2025 (15 days ago)
Managed By: Members
Organization Number: 0955900
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: 6508 Old Floydsburg Rd, Bldg 2, Ste 5, Pewee Valley, KY 40056
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N2TRT6D5WDK4 2025-01-31 1231 BARDSTOWN RD APT 3, LOUISVILLE, KY, 40204, 1363, USA 1231 BARDSTOWN RD APT 3, LOUISVILLE, KY, 40204, 1363, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-02-05
Initial Registration Date 2021-04-15
Entity Start Date 2016-06-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541613, 541618, 541690, 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EVGUENII KRENTSEL
Role PRESIDENT
Address 1231 BARDSTOWN RD APT 3, LOUISVILLE, KY, 40204, 1363, USA
Government Business
Title PRIMARY POC
Name EVGUENII KRENTSEL
Role PRESIDENT
Address 1231 BARDSTOWN RD APT 3, LOUISVILLE, KY, 40204, 1363, USA
Past Performance
Title PRIMARY POC
Name EVGUENII KRENTSEL
Role PRESIDENT
Address 1231 BARDSTOWN RD APT 3, LOUISVILLE, KY, 40204, USA

Registered Agent

Name Role
Stephen Carrithers Registered Agent
Vera Anderson Registered Agent

Member

Name Role
Evguenii Krentsel Member
Alexander Krentsel Member

Organizer

Name Role
Vera Anderson Organizer
Evguenii Krentsel Organizer

Filings

Name File Date
Annual Report 2025-02-27
Registered Agent name/address change 2024-05-28
Principal Office Address Change 2024-05-28
Annual Report 2024-05-28
Annual Report 2023-02-18
Annual Report 2022-04-06
Registered Agent name/address change 2022-04-06
Annual Report 2021-05-10
Annual Report 2020-03-13
Annual Report 2019-04-09

Sources: Kentucky Secretary of State