Search icon

AI Technologies, LLC

Company Details

Name: AI Technologies, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 2018 (7 years ago)
Organization Date: 19 Jan 2018 (7 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1008362
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 189 ADAM SHEPHERD PARKWAY, SUITE 17250, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X724HETC67R8 2022-11-10 3225 MIST LAKE CT, LEXINGTON, KY, 40515, 1063, USA 3225 MIST LAKE CT, LEXINGTON, KY, 40515, 1063, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-08-17
Initial Registration Date 2021-08-07
Entity Start Date 2018-01-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541512

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALVIN ISAACS
Address 3225 MIST LAKE CT, LEXINGTON, KY, 40515, 1063, USA
Government Business
Title PRIMARY POC
Name ALVIN ISAACS
Address 3225 MIST LAKE CT, LEXINGTON, KY, 40515, 1063, USA
Past Performance Information not Available

Organizer

Name Role
Alvin Isaacs Organizer

Registered Agent

Name Role
Alvin Isaacs Registered Agent

Manager

Name Role
ALVIN ISAACS Manager

Filings

Name File Date
Annual Report 2024-06-30
Registered Agent name/address change 2024-06-30
Principal Office Address Change 2024-06-30
Annual Report 2023-07-01
Annual Report 2022-07-05
Annual Report 2021-04-24
Annual Report 2020-06-27
Sixty Day Notice Return 2019-10-18
Principal Office Address Change 2019-08-28
Registered Agent name/address change 2019-08-28

Sources: Kentucky Secretary of State