Name: | UpScore Test Prep , LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 2019 (6 years ago) |
Organization Date: | 01 Oct 2019 (6 years ago) |
Last Annual Report: | 08 Jan 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 1073079 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 1328 Green Hills Rd, Columbia, KY 42728 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Q5NWWMAJCLS3 | 2024-07-23 | 1328 GREEN HILLS ROAD, COLUMBIA, KY, 42728, 2132, USA | 1328 GREEN HILLS ROAD, COLUMBIA, KY, 42728, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | www.upscoretestprep.com |
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-07-26 |
Initial Registration Date | 2022-08-11 |
Entity Start Date | 2019-10-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 611691 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KYLE B MANN |
Role | DR. |
Address | 1328 GREEN HILLS ROAD, COLUMBIA, KY, 42728, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KYLE B MANN |
Role | DR. |
Address | 1328 GREEN HILLS ROAD, COLUMBIA, KY, 42728, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
KYLE MANN | Registered Agent |
Lisa S Loy | Registered Agent |
Name | Role |
---|---|
Kyle B Mann | Member |
Name | Role |
---|---|
Kyle B Mann | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-01-08 |
Annual Report | 2024-01-20 |
Annual Report | 2023-02-19 |
Annual Report | 2022-01-01 |
Registered Agent name/address change | 2022-01-01 |
Annual Report | 2021-01-09 |
Annual Report | 2020-01-17 |
Sources: Kentucky Secretary of State