Name: | Mortarboard and Tassel Collegiate Consulting LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 2018 (6 years ago) |
Organization Date: | 18 Sep 2018 (6 years ago) |
Last Annual Report: | 09 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 1033643 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4101 Tates Crk Ctr Dr Ste 150, Lexington, KY 40517 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KAJ8QWKRXWG7 | 2022-11-26 | 1365 HARTLAND WOODS WAY, LEXINGTON, KY, 40515, 2015, USA | 4101 TATES CREEK CENTRE DR STE 150, LEXINGTON, KY, 40517, 3096, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-10-29 |
Initial Registration Date | 2020-08-07 |
Entity Start Date | 2018-09-18 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541611, 541612, 611430, 611710 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LORI DAVIS |
Address | 4101 TATES CREEK CENTRE DRIVE, SUITE 150, LEXINGTON, KY, 40517, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LORI DAVIS |
Address | 4101 TATES CREEK CENTRE DRIVE, SUITE 150, LEXINGTON, KY, 40517, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Lori Davis | Member |
Name | Role |
---|---|
Lori Davis | Registered Agent |
Name | Role |
---|---|
Lori Davis | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-09 |
Annual Report | 2023-06-04 |
Annual Report | 2022-03-13 |
Annual Report | 2021-06-22 |
Annual Report | 2020-02-17 |
Annual Report Return | 2019-07-30 |
Annual Report | 2019-07-24 |
Sources: Kentucky Secretary of State