Name: | DANI FORD PHOTOGRAPHY LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 2016 (8 years ago) |
Organization Date: | 12 Dec 2016 (8 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0970363 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42629 |
City: | Jamestown, Bryan, Creelsboro, Rowena, Sewellton |
Primary County: | Russell County |
Principal Office: | 583 WESLEY CIRCLE, JAMESTOWN, KY 42629 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EKP3U65CM3X4 | 2022-12-30 | 114 SAGASSER ST, SOMERSET, KY, 42501, 1812, USA | 52 GRANITE DRIVE, SOMERSET, KY, 42501, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-12-07 |
Initial Registration Date | 2021-11-30 |
Entity Start Date | 2014-10-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541921 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DANIELLE T FORD |
Role | OWNER |
Address | 52 GRANITE DRIVE, SOMERSET, KY, 42501, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DANIELLE T FORD |
Role | OWNER |
Address | 52 GRANITE DRIVE, SOMERSET, KY, 42501, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
DANI FORD | Registered Agent |
Name | Role |
---|---|
DANI FORD | Organizer |
Name | Role |
---|---|
DANIELLE FORD | Manager |
Name | File Date |
---|---|
Annual Report | 2024-03-27 |
Annual Report | 2023-03-27 |
Principal Office Address Change | 2022-06-07 |
Annual Report | 2022-03-11 |
Annual Report | 2021-05-25 |
Registered Agent name/address change | 2020-06-02 |
Annual Report | 2020-06-02 |
Principal Office Address Change | 2020-05-13 |
Annual Report | 2019-04-01 |
Annual Report | 2018-03-28 |
Sources: Kentucky Secretary of State