Search icon

9TH Degree, LLC

Headquarter

Company Details

Name: 9TH Degree, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2018 (6 years ago)
Organization Date: 16 Dec 2018 (6 years ago)
Last Annual Report: 04 Mar 2025 (10 days ago)
Owned By: Veteran Owned
Managed By: Managers
Organization Number: 1041899
Industry: Communications
Number of Employees: Small (0-19)
Principal Office: 118 WALKER AVE NE, HUNTSVILLE, AL 35801
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of 9TH Degree, LLC, ALABAMA 000-624-006 ALABAMA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G9X4UEEST7G4 2025-04-22 118 WALKER AVE NE, HUNTSVILLE, AL, 35801, 4739, USA 118 WALKER AVE NE, HUNTSVILLE, AL, 35801, 4739, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-04-24
Initial Registration Date 2018-12-21
Entity Start Date 2018-12-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237130, 238210, 238910, 488111, 541330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVEN JOHNSON
Address 118 WALKER AVE. NE, HUNTSVILLE, AL, 35801, USA
Title ALTERNATE POC
Name BRENDAN PRINCE
Address 118 WALKER AVE. NE, HUNTSVILLE, AL, 35801, USA
Government Business
Title PRIMARY POC
Name STEVEN JOHNSON
Address 118 WALKER AVE. NE, HUNTSVILLE, AL, 35801, USA
Title ALTERNATE POC
Name BRENDAN PRINCE
Address 118 WALKER AVE. NE, HUNTSVILLE, AL, 35801, USA
Past Performance Information not Available

Registered Agent

Name Role
Steven Johnson Registered Agent

Manager

Name Role
Brendan O'Hara Prince Manager
Steven Ray Johnson Manager

Organizer

Name Role
Steven Johnson Organizer

Filings

Name File Date
Annual Report 2025-03-04
Principal Office Address Change 2024-03-25
Annual Report 2024-03-25
Annual Report 2023-03-28
Principal Office Address Change 2022-07-26
Annual Report 2022-06-30
Annual Report 2021-03-03
Annual Report 2020-08-05
Annual Report 2019-08-23

Sources: Kentucky Secretary of State