Name: | CAROLINE OF FIRE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 2019 (5 years ago) |
Organization Date: | 01 Oct 2019 (5 years ago) |
Last Annual Report: | 20 Aug 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 1073014 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2310 RALEIGH LN, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NVJENAKVUNC1 | 2022-01-18 | 2310 RALEIGH LN, LOUISVILLE, KY, 40206, 2827, USA | 2310 RALEIGH LN, LOUISVILLE, KY, 40206, 2827, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.carolineoffire.com |
Division Name | CAROLINE OF FIRE, LLC |
Division Number | CAROLINE O |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-07-22 |
Initial Registration Date | 2020-05-27 |
Entity Start Date | 2019-10-07 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 621399, 621498, 621610, 624190, 812191 |
Product and Service Codes | AN41 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CAROLINE KLEIN |
Address | 2310 RALEIGH LN, LOUISVILLE, KY, 40206, 2827, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CAROLINE KLEIN |
Address | 2310 RALEIGH LN, LOUISVILLE, KY, 40206, 2827, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Caroline Klein Davis | Member |
Name | Role |
---|---|
CAROLINE KLEIN | Organizer |
Name | Role |
---|---|
CAROLINE KLEIN DAVIS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-08-20 |
Annual Report | 2023-09-08 |
Registered Agent name/address change | 2023-09-08 |
Annual Report | 2022-08-17 |
Annual Report | 2021-02-22 |
Annual Report | 2020-05-07 |
Articles of Organization (LLC) | 2019-10-01 |
Sources: Kentucky Secretary of State