Search icon

Whitecloud Technologies, LLC

Company Details

Name: Whitecloud Technologies, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 2018 (7 years ago)
Organization Date: 07 Jun 2018 (7 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 1023307
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 12307 Old Lagrange Rd Ste 105, Louisville, KY 40245
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UCNJU1Q53NU3 2023-05-11 12307 OLD LAGRANGE RD, STE 105, LOUISVILLE, KY, 40245, 2147, USA 12307 OLD LAGRANGE RD STE 105, LOUISVILLE, KY, 40245, 2147, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2022-04-15
Initial Registration Date 2020-01-09
Entity Start Date 2018-06-07
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NATASHA LONNON
Role VICE PRESIDENT
Address 12307 OLD LAGRANGE RD STE 105, LOUISVILLE, KY, 40245, USA
Government Business
Title PRIMARY POC
Name NATASHA LONNON
Role VICE PRESIDENT
Address 12307 OLD LAGRANGE RD STE 105, LOUISVILLE, KY, 40245, USA
Past Performance
Title PRIMARY POC
Name FRANK CASTRO
Role PRESIDENT
Address 12307 OLD LAGRANGE RD STE 105, LOUISVILLE, KY, 40245, USA

Central Index Key

CIK number Mailing Address Business Address Phone
1765777 12307 OLD LAGRANGE ROAD, STE. 105, LOUISVILLE, KY, 40245 12307 OLD LAGRANGE ROAD, STE. 105, LOUISVILLE, KY, 40245 5022455767

Filings since 2022-03-18

Form type D/A
File number 021-332548
Filing date 2022-03-18
File View File

Filings since 2022-01-06

Form type D/A
File number 021-332548
Filing date 2022-01-06
File View File

Filings since 2021-12-15

Form type D/A
File number 021-332548
Filing date 2021-12-15
File View File

Filings since 2020-12-21

Form type D/A
File number 021-332548
Filing date 2020-12-21
File View File

Filings since 2020-12-18

Form type D/A
File number 021-332548
Filing date 2020-12-18
File View File

Filings since 2020-11-12

Form type D/A
File number 021-332548
Filing date 2020-11-12
File View File

Filings since 2020-10-30

Form type D/A
File number 021-332548
Filing date 2020-10-30
File View File

Filings since 2020-09-28

Form type D/A
File number 021-332548
Filing date 2020-09-28
File View File

Filings since 2020-09-03

Form type D/A
File number 021-332548
Filing date 2020-09-03
File View File

Filings since 2020-08-21

Form type D/A
File number 021-332548
Filing date 2020-08-21
File View File

Filings since 2020-08-21

Form type D/A
File number 021-332548
Filing date 2020-08-21
File View File

Filings since 2019-07-03

Form type D/A
File number 021-332548
Filing date 2019-07-03
File View File

Filings since 2019-06-24

Form type D/A
File number 021-332548
Filing date 2019-06-24
File View File

Filings since 2019-06-06

Form type D/A
File number 021-332548
Filing date 2019-06-06
File View File

Filings since 2019-05-13

Form type D/A
File number 021-332548
Filing date 2019-05-13
File View File

Filings since 2019-04-12

Form type D/A
File number 021-332548
Filing date 2019-04-12
File View File

Filings since 2019-02-27

Form type D/A
File number 021-332548
Filing date 2019-02-27
File View File

Filings since 2019-02-27

Form type D/A
File number 021-332548
Filing date 2019-02-27
File View File

Filings since 2019-02-11

Form type D
File number 021-332548
Filing date 2019-02-11
File View File

Registered Agent

Name Role
FRANK CASTRO, MD Registered Agent

Manager

Name Role
Frank P Castro Manager

Organizer

Name Role
Frank P Castro Organizer

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-05-03
Annual Report 2022-03-28
Annual Report 2021-02-17
Registered Agent name/address change 2020-11-12
Annual Report 2020-02-27
Annual Report 2019-04-17

Sources: Kentucky Secretary of State