Name: | Shattered 2 Restored , L.L.C. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 03 Jan 2019 (6 years ago) |
Organization Date: | 03 Jan 2019 (6 years ago) |
Last Annual Report: | 03 Jun 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 1043522 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
Primary County: | Boone |
Principal Office: | 1511 CAVALRY DRIVE, SUITE 201 , FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
F1ADY72H3PN1 | 2024-10-31 | 1511 CAVALRY LN, STE 201, FLORENCE, KY, 41042, 8371, USA | 1511 CAVALRY LN STE 201, FLORENCE, KY, 41042, 8371, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | SHATTERED 2 RESTORED LLC |
URL | https://www.shattered2restored.org |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-11-03 |
Initial Registration Date | 2022-01-25 |
Entity Start Date | 2019-01-03 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 621330 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHENEL M STEWART |
Role | OWNER |
Address | 1511 CAVALRY DRIVE, SUITE 201, FLORENCE, KY, 41042, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHENEL M STEWART |
Role | OWNER |
Address | 1511 CAVALRY DRIVE, SUITE 201, FLORENCE, KY, 41042, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
REGISTERED AGENTS INC | Registered Agent |
Name | Role |
---|---|
Chenel M Stewart | Manager |
Name | Role |
---|---|
Chenel M Stewart | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-06-02 |
Principal Office Address Change | 2023-01-03 |
Annual Report | 2022-05-20 |
Principal Office Address Change | 2021-12-08 |
Annual Report | 2021-04-08 |
Annual Report | 2020-05-05 |
Date of last update: 23 Nov 2024
Sources: Kentucky Secretary of State