Name: | Cutting Edge Communications, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Mar 2017 (8 years ago) |
Organization Date: | 08 Mar 2017 (8 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0978869 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40104 |
City: | Battletown |
Primary County: | Meade County |
Principal Office: | 240 Stiles Rd, Battletown, KY 40104 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LHNLTHZPJWT3 | 2024-05-08 | 240 STILES RD, BATTLETOWN, KY, 40104, 8550, USA | 240 STILES RD, BATTLETOWN, KY, 40104, 8550, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-05-11 |
Initial Registration Date | 2017-03-21 |
Entity Start Date | 2017-03-08 |
Fiscal Year End Close Date | Dec 30 |
Service Classifications
NAICS Codes | 237130, 238140, 238210, 238220, 238290, 423610, 541519, 561621, 562991, 922160 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOSEPH E MILLS |
Address | 240 STILES ROAD, BATTLETOWN, KY, 40104, 8550, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOSEPH E MILLS |
Address | 240 STILES ROAD, BATTLETOWN, KY, 40104, 8550, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Joseph Eric Mills | Registered Agent |
Name | Role |
---|---|
Joseph Eric Mills | Member |
Name | Role |
---|---|
Crystal Gayle Mills | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-07-03 |
Annual Report | 2022-06-17 |
Reinstatement Certificate of Existence | 2021-03-16 |
Reinstatement | 2021-03-16 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-28 |
Annual Report | 2018-08-17 |
Sources: Kentucky Secretary of State