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 |
Name | Role |
---|---|
Nicholas Thomas | Organizer |
Name | Role |
---|---|
NICHOLAS THOMAS | Registered Agent |
Nicholas Thomas | Registered Agent |
Name | Role |
---|---|
Nicholas Thomas | Member |
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 |
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