Search icon

Shattered 2 Restored , L.L.C.

Company Details

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

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

Business Information

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

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Manager

Name Role
Chenel M Stewart Manager

Organizer

Name Role
Chenel M Stewart Organizer

Filings

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