Name: | ALLIANCE CONSULTING SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Aug 2017 (8 years ago) |
Organization Date: | 25 Aug 2017 (8 years ago) |
Last Annual Report: | 05 Mar 2025 (9 days ago) |
Managed By: | Members |
Organization Number: | 0994910 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40060 |
City: | Raywick |
Primary County: | Marion County |
Principal Office: | 5815 Raywick Road, RAYWICK, KY 40060 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WN2WXMDEGSM8 | 2024-08-16 | 101 WALNUT STREET, RAYWICK, KY, 40060, 7506, USA | 101 WALNUT STREET, RAYWICK, KY, 40060, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-08-21 |
Initial Registration Date | 2021-10-13 |
Entity Start Date | 2017-08-22 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SAROJINI KANOTRA |
Role | OWNER |
Address | 101 WALNUT STREET, RAYWICK, KY, 40060, 7605, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SAROJINI KANOTRA |
Role | OWNER |
Address | 101 WALNUT STREET, RAYWICK, KY, 40060, 7605, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Sarojini Kanotra | Member |
Name | Role |
---|---|
DR. SAROJINI KANOTRA | Registered Agent |
Name | Role |
---|---|
SAROJINA KANOTRA | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2025-03-05 |
Annual Report | 2025-03-05 |
Annual Report | 2025-03-05 |
Annual Report | 2024-04-24 |
Registered Agent name/address change | 2023-03-21 |
Principal Office Address Change | 2023-03-21 |
Annual Report | 2023-03-21 |
Principal Office Address Change | 2022-03-09 |
Annual Report | 2022-03-09 |
Sources: Kentucky Secretary of State