Search icon

Dicey Aviation, LLC

Company Details

Name: Dicey Aviation, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 2019 (6 years ago)
Organization Date: 24 Jun 2019 (6 years ago)
Last Annual Report: 17 Sep 2024 (7 months ago)
Owned By: Veteran Owned
Managed By: Members
Organization Number: 1062868
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 220 AIRPORT RD, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P7QYCKDATA75 2024-02-13 500 W O NEWELL DR, SOMERSET, KY, 42501, 3259, USA 500 WO NEWELL RD, SOMERSET, KY, 42501, 3259, USA

Business Information

URL diceyaviation.com
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-02-15
Initial Registration Date 2021-01-15
Entity Start Date 2019-06-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611512

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DARRELL A DICEY
Role OWNER
Address 500 W O. NEWELL DR, SOMERSET, KY, 42501, USA
Government Business
Title PRIMARY POC
Name DARRELL A DICEY
Role OWNER
Address 500 W O. NEWELL DR, SOMERSET, KY, 42501, USA
Past Performance Information not Available

Organizer

Name Role
Darrell Dicey Organizer
Amberly Dicey Organizer

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Assumed Names

Name Status Expiration Date
ENM Firearms Active 2026-10-25
No Mercy Firearms Active 2026-10-25

Filings

Name File Date
Annual Report 2024-09-17
Principal Office Address Change 2023-11-10
Annual Report 2023-06-29
Reinstatement Certificate of Existence 2022-11-07
Reinstatement 2022-11-07
Reinstatement Approval Letter Revenue 2022-11-07
Administrative Dissolution 2022-10-04
Certificate of Assumed Name 2021-10-25
Certificate of Assumed Name 2021-10-25
Annual Report 2021-05-20

Sources: Kentucky Secretary of State