Name: | Ulimi LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 15 Aug 2019 (5 years ago) |
Organization Date: | 07 Jun 2018 (7 years ago) |
Authority Date: | 15 Aug 2019 (5 years ago) |
Last Annual Report: | 10 May 2024 (9 months ago) |
Organization Number: | 1068272 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
Primary County: | Kenton |
Principal Office: | 228 E. 8th Street, Covington, KY 41011 |
Place of Formation: | OHIO |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DQSVNM5ERKV8 | 2022-04-27 | 731 GARRARD ST STE 2, COVINGTON, KY, 41011, 2517, USA | 731 GARRARD ST STE 2, COVINGTON, KY, 41011, 2517, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | ULIMI |
URL | www.ulimidoes.com |
Division Name | ULIMI LLC |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-05-10 |
Initial Registration Date | 2021-04-27 |
Entity Start Date | 2019-11-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 511210, 611513 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | NICK DOKICH |
Role | CEO |
Address | 731 GARRARD ST STE 2, COVINGTON, KY, 41011, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | NICK DOKICH |
Role | CEO |
Address | 731 GARRARD, SUITE #2, COVINGTON, KY, 41011, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
GH&R Business Services, Inc. | Registered Agent |
Name | Role |
---|---|
Nick Dokich | Member |
Kurt M Wells | Member |
Name | Role |
---|---|
Nikola Dokich | Authorized Rep |
Name | File Date |
---|---|
Annual Report | 2024-05-10 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-30 |
Annual Report | 2020-04-03 |
Date of last update: 24 Nov 2024
Sources: Kentucky Secretary of State