Search icon

CodeBreaker Learning LLC

Company Details

Name: CodeBreaker Learning LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 2019 (6 years ago)
Organization Date: 22 May 2019 (6 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1059589
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 10107 Golden Pond Dr, Union, KY 41091
Place of Formation: KENTUCKY

Organizer

Name Role
Nicholas Thomas Organizer

Registered Agent

Name Role
NICHOLAS THOMAS Registered Agent
Nicholas Thomas Registered Agent

Member

Name Role
Nicholas Thomas Member

Filings

Name File Date
Annual Report 2024-06-04
Reinstatement Certificate of Existence 2023-09-07
Reinstatement 2023-09-07
Reinstatement Approval Letter Revenue 2023-09-05
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2022-04-26
Annual Report 2021-04-19
Annual Report 2020-08-03
Registered Agent name/address change 2019-09-19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-24 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2000

Sources: Kentucky Secretary of State