Name: | 911 Fleet and Fire Equipment Holdings, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 03 Apr 2018 (7 years ago) |
Organization Date: | 03 Apr 2018 (7 years ago) |
Last Annual Report: | 15 May 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 1016770 |
ZIP code: | 41042 |
Primary County: | Boone |
Principal Office: | 11 Lendale Dr, Florence, KY 41042 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M57JD6FCUKG4 | 2024-11-09 | 11 LENDALE DR, FLORENCE, KY, 41042, 9126, USA | 11 LENDALE DR, FLORENCE, KY, 41042, 9126, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | 911 FLEET AND FIRE EQUIPMENT HOLDINGS |
URL | www.911fleet.com |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-11-14 |
Initial Registration Date | 2018-11-15 |
Entity Start Date | 2018-08-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 811111 |
Product and Service Codes | 4210, 4240, J042, K042 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ANDREW BARNARD |
Address | 11 LENDALE DR., FLORENCE, KY, 41042, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANDREW BARNARD |
Address | 11 LENDALE DR., FLORENCE, KY, 41042, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Andrew Barnard | Manager |
Name | Role |
---|---|
Andrew Barnard | Organizer |
Name | Role |
---|---|
Andrew Ryerson Barnard | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
911 FLEET AND FIRE EQUIPMENT | Active | 2027-07-18 |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-05-02 |
Certificate of Assumed Name | 2022-07-18 |
Annual Report | 2022-03-08 |
Annual Report | 2021-05-27 |
Annual Report | 2020-07-30 |
Annual Report | 2019-04-05 |
Date of last update: 13 Jan 2025
Sources: Kentucky Secretary of State