Search icon

Shattered 2 Restored , L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: Shattered 2 Restored , L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2019 (7 years ago)
Organization Date: 03 Jan 2019 (7 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1043522
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 1511 CAVALRY DRIVE, SUITE 201, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Manager

Name Role
Chenel M Stewart Manager

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Organizer

Name Role
Chenel M Stewart Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-869-0044
Contact Person:
CHENEL STEWART
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Woman Owned
Capabilities Statement Link:
https://drive.google.com/file/d/1t-uVPCcrrX2w7kN7Fnw6KPxRg46KNDQO/view?usp=drive_link
User ID:
P2688366
Trade Name:
SHATTERED 2 RESTORED LLC

Unique Entity ID

Unique Entity ID:
F1ADY72H3PN1
CAGE Code:
98UJ0
UEI Expiration Date:
2026-06-20

Business Information

Doing Business As:
SHATTERED 2 RESTORED LLC
Activation Date:
2025-06-24
Initial Registration Date:
2022-01-25

Commercial and government entity program

CAGE number:
98UJ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-24
CAGE Expiration:
2030-06-24
SAM Expiration:
2026-06-20

Contact Information

POC:
CHENEL M. STEWART
Corporate URL:
https://www.shattered2restored.org

National Provider Identifier

NPI Number:
1285206656
Certification Date:
2021-07-14

Authorized Person:

Name:
CHENEL M. STEWART
Role:
OWNER/CLINICIAN
Phone:

Taxonomy:

Selected Taxonomy:
101YM0800X - Mental Health Counselor
Is Primary:
Yes

Contacts:

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State