Name: | COLLABORATIVE BUSINESS PARTNERS INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Mar 2019 (6 years ago) |
Organization Date: | 21 Mar 2019 (6 years ago) |
Last Annual Report: | 24 Feb 2020 (5 years ago) |
Organization Number: | 1052696 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 10417 Long Home Rd, Louisville, KY 40291 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XV9UHGDL1NK7 | 2020-11-05 | 10417 LONG HOME RD, LOUISVILLE, KY, 40291, 4023, USA | 10417 LONG HOME RD, LOUISVILLE, KY, 40291, 4023, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2019-11-08 |
Initial Registration Date | 2019-06-16 |
Entity Start Date | 2019-03-25 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 485991, 541611, 541612, 541613, 541614, 541618, 611430 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ERIC LEA |
Role | PRESIDENT |
Address | 10417 LONG HOME ROAD, LOUISVILLE, KY, 40291, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ERIC LEA |
Role | PRESIDENT |
Address | 10417 LONG HOME ROAD, LOUISVILLE, KY, 40291, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Eric A Lea | Registered Agent |
Name | Role |
---|---|
Deborah Rappaport | Incorporator |
Name | Role |
---|---|
Eric Lea | President |
Name | Role |
---|---|
Victoria Lea | Secretary |
Name | Role |
---|---|
Eric Lea | Treasurer |
Name | Role |
---|---|
Eric Lea | Director |
Name | Action |
---|---|
Eric Lea Business Coaching & Consulting Inc. | Old Name |
Name | File Date |
---|---|
Dissolution | 2020-10-12 |
Annual Report | 2020-02-24 |
Amendment | 2019-06-03 |
Sources: Kentucky Secretary of State