Name: | 2GF LIMITED COMPANY |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Aug 2019 (6 years ago) |
Organization Date: | 05 Aug 2019 (6 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 1067142 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 13419 Riggs Ln, Louisville, KY 40299 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JK63NLV4BDE7 | 2020-11-18 | 6653 SYLVANIA RD, LOUISVILLE, KY, 40258, 3085, USA | 6653 SYLVANIA RD, LOUISVILLE, KY, 40258, 3085, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Division Name | 2GF LIMITED COMPANY |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2019-12-06 |
Initial Registration Date | 2019-11-11 |
Entity Start Date | 2019-08-05 |
Fiscal Year End Close Date | Dec 19 |
Service Classifications
NAICS Codes | 454390 |
Product and Service Codes | Q999 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SHEILA R KENT |
Role | 2GF LIMITED COMPANY |
Address | 6653 SYLVANIA RD, LOUISVILLE, KY, 40258, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SHEILA R KENT |
Role | 2GF LIMITED COMPANY |
Address | 6653 SYLVANIA ROAD, LOUISVILLE, KY, 40258, 3058, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Sheila Kent | Manager |
Name | Role |
---|---|
Sheila Renee Kent | Registered Agent |
Sheila Renee Kent | Registered Agent |
Name | Role |
---|---|
Sheila Renee Kent | Organizer |
Name | File Date |
---|---|
Principal Office Address Change | 2024-11-26 |
Registered Agent name/address change | 2024-11-26 |
Annual Report | 2024-06-24 |
Registered Agent name/address change | 2024-06-24 |
Annual Report | 2023-06-20 |
Annual Report | 2022-06-29 |
Annual Report | 2021-07-27 |
Annual Report | 2020-08-13 |
Principal Office Address Change | 2020-04-07 |
Sources: Kentucky Secretary of State