Search icon

Dr. James-Etta's Consulting Group, LLC

Company Details

Name: Dr. James-Etta's Consulting Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Aug 2017 (8 years ago)
Organization Date: 24 Aug 2017 (8 years ago)
Last Annual Report: 07 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0994804
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 207 Sparrow Hawk Dr, Shelbyville, KY 40065
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L3PUBBFN6JD7 2022-10-13 207 SPARROW HAWK DR, SHELBYVILLE, KY, 40065, 6350, USA 207 SPARROW HAWK DR, SHELBYVILLE, KY, 40065, 6350, USA

Business Information

URL https://www.drjamesetta.com/
Division Name EDUCATION & EQUITY
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2021-09-15
Initial Registration Date 2019-11-22
Entity Start Date 2017-08-24
Fiscal Year End Close Date Dec 30

Service Classifications

NAICS Codes 611710, 711510, 813920, 813990, 814110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES-ETTA GOODLOE REED
Role DR.
Address 207 SPARROW HAWK DR., SHELBYVILLE, KY, 40065, USA
Title ALTERNATE POC
Name JAMES-ETTA GOODLOE REED
Role DR.
Address 207 SPARROW HAWK DR., SHELBYVILLE, KY, 40065, USA
Government Business
Title PRIMARY POC
Name JAMES-ETTA GOODLOE REED
Role DR.
Address 207 SPARROW HAWK DR., SHELBYVILLE, KY, 40065, USA
Title ALTERNATE POC
Name JAMES-ETTA GOODLOE REED
Role DR.
Address 207 SPARROW HAWK DR., SHELBYVILLE, KY, 40065, USA
Past Performance
Title PRIMARY POC
Name JAMES-ETTA GOODLOE REED
Role DR.
Address 207 SPARROW HAWK DR., SHELBYVILLE, KY, 40065, USA
Title ALTERNATE POC
Name JAMES-ETTA GOODLOE REED
Role DR.
Address 207 SPARROW HAWK DR., SHELBYVILLE, KY, 40065, USA

Organizer

Name Role
James-Etta Goodloe EdD Organizer

Member

Name Role
James-Etta Goodloe Reed Member

Registered Agent

Name Role
James-Etta Goodloe EdD Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-07
Annual Report 2022-03-28
Annual Report 2021-02-24
Annual Report 2020-05-26
Annual Report 2019-06-24
Annual Report 2018-06-13

Sources: Kentucky Secretary of State