Name: | Sycamore Goods, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 21 Mar 2019 (6 years ago) |
Organization Date: | 21 Mar 2019 (6 years ago) |
Last Annual Report: | 29 Sep 2024 (4 months ago) |
Managed By: | Members |
Organization Number: | 1052700 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
Primary County: | Shelby |
Principal Office: | 105 9th St, Shelbyville, KY 40065 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRKCSJK31B65 | 2022-07-16 | 105 9TH ST, SHELBYVILLE, KY, 40065, 1213, USA | 105 9TH ST, SHELBYVILLE, KY, 40065, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Division Name | SYCAMORE GOODS LLC |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-06-22 |
Initial Registration Date | 2021-06-16 |
Entity Start Date | 2021-06-16 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561720, 561910, 611699, 611710, 621999, 722310, 722515, 812331, 812990 |
Product and Service Codes | Z1AA, Z1CA, Z1FA, Z2FZ, Z2GD, Z2GZ |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LEETONIA M BRAY |
Role | MEMBER |
Address | 105 9TH ST, SHELBYVILLE, KY, 40065, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LEETONIA M BRAY |
Role | MEMBER |
Address | 105 9TH ST, SHELBYVILLE, KY, 40065, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
LEETONIA BRAY | Registered Agent |
Name | Role |
---|---|
LEETONIA BRAY | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-09-29 |
Annual Report | 2023-10-03 |
Annual Report Amendment | 2022-11-21 |
Annual Report | 2022-08-29 |
Annual Report | 2021-03-02 |
Annual Report | 2020-09-29 |
Date of last update: 24 Nov 2024
Sources: Kentucky Secretary of State