Name: | ABOPHRABA LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 21 Nov 2016 (8 years ago) |
Organization Date: | 21 Nov 2016 (8 years ago) |
Last Annual Report: | 08 Jul 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 0968700 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
Primary County: | Boone |
Principal Office: | 1100 Periwinkle Dr, Florence, KY 41042 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M8UCW4D3F5H4 | 2024-12-05 | 1100 PERIWINKLE DR, FLORENCE, KY, 41042, 6901, USA | 1100 PERIWINKLE DR, FLORENCE, KY, 41042, 6901, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-12-20 |
Initial Registration Date | 2019-01-31 |
Entity Start Date | 2017-01-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541614 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LAUD AZU |
Role | DIRECTOR |
Address | 1100 PERIWINKLE DRIVE, FLORENCE, KY, 41042, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LAUD AZU |
Role | DIRECTOR |
Address | 1100 PERIWINKLE DRIVE, FLORENCE, KY, 41042, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
LAUD O AZU | Registered Agent |
Name | Role |
---|---|
LAUD O AZU | Member |
ABA K AZU | Member |
Name | Role |
---|---|
LAUD O AZU | Organizer |
ABA K AZU | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-07-08 |
Annual Report | 2023-03-21 |
Annual Report | 2022-05-16 |
Annual Report | 2021-01-12 |
Annual Report | 2020-06-02 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-30 |
Annual Report Amendment | 2017-06-26 |
Annual Report | 2017-03-07 |
Date of last update: 19 Nov 2024
Sources: Kentucky Secretary of State