Search icon

Metro Communications, LLC

Headquarter

Company Details

Name: Metro Communications, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 2017 (7 years ago)
Organization Date: 05 Dec 2017 (7 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Managed By: Managers
Organization Number: 1004048
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 3245 Peachtree Parkway Suite D, 118, Suwanee, GA 30024
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Metro Communications, LLC, ALASKA 10223715 ALASKA
Headquarter of Metro Communications, LLC, MINNESOTA 6deca491-20c1-ee11-907d-00155d01c440 MINNESOTA
Headquarter of Metro Communications, LLC, CONNECTICUT 2939345 CONNECTICUT
Headquarter of Metro Communications, LLC, IDAHO 5578568 IDAHO
Headquarter of Metro Communications, LLC, FLORIDA M24000001346 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MBLSQHA2TNU8 2025-03-12 5490 MCGINNIS VILLAGE PL STE 216, ALPHARETTA, GA, 30005, 1758, USA 5490 MCGINNIS VILLAGE PL STE 216, ALPHARETTA, GA, 30005, 1758, USA

Business Information

URL www.metro-communications.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-03-14
Initial Registration Date 2022-02-18
Entity Start Date 2017-12-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 517112
Product and Service Codes DC10

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICK HARDY
Role MANAGER
Address 5490 MCGINNIS VILLAGE PL STE 216, ALPHARETTA, GA, 30005, USA
Government Business
Title PRIMARY POC
Name PATRICK HARDY
Role MANAGER
Address 5490 MCGINNIS VILLAGE PL STE 216, ALPHARETTA, GA, 30005, USA
Past Performance Information not Available

Manager

Name Role
patrick hardy Manager

Registered Agent

Name Role
INCORP SERVICES, INC. Registered Agent

Organizer

Name Role
Patrick Hardy Organizer

Member

Name Role
patrick hardy Member

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-03-27
Annual Report 2022-08-11
Reinstatement Certificate of Existence 2021-11-04
Reinstatement 2021-11-04
Administrative Dissolution 2020-10-08
Reinstatement Certificate of Existence 2019-04-18
Reinstatement 2019-04-18
Reinstatement Approval Letter Revenue 2019-04-18
Administrative Dissolution 2018-10-16

Sources: Kentucky Secretary of State