Search icon

Data Redeemers LLC

Company Details

Name: Data Redeemers LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 2017 (8 years ago)
Organization Date: 10 Aug 2017 (8 years ago)
Last Annual Report: 04 Feb 2025 (22 days ago)
Managed By: Managers
Organization Number: 0993537
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2301 HURSTBOURNE VILLAGE DRIVE, SUITE 800, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
David Mogadati Registered Agent

Manager

Name Role
David P Mogadati Manager
Vijayalaxmi Thulasiram Manager

Organizer

Name Role
David Mogadati Organizer

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-04-15
Registered Agent name/address change 2023-06-05
Annual Report 2023-06-05
Annual Report 2022-03-07
Annual Report 2021-01-24
Annual Report 2020-03-20
Annual Report 2019-07-03
Principal Office Address Change 2018-08-05
Annual Report 2018-07-05

Sources: Kentucky Secretary of State