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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
Stephen Carrithers | Registered Agent |
Vera Anderson | Registered Agent |
Name | Role |
---|---|
Evguenii Krentsel | Member |
Alexander Krentsel | Member |
Name | Role |
---|---|
Vera Anderson | Organizer |
Evguenii Krentsel | Organizer |
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