Name: | Focus Ventures LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 10 Oct 2019 (5 years ago) |
Organization Date: | 10 Oct 2019 (5 years ago) |
Last Annual Report: | 29 Aug 2024 (5 months ago) |
Managed By: | Members |
Organization Number: | 1074220 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
Primary County: | Warren |
Principal Office: | 1517 GREENWOOD ALY, Bowling Green, KY 42101 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TFWNKZQ9DH53 | 2022-03-02 | 1517 GREENWOOD ALY, BOWLING GREEN, KY, 42101, 2936, USA | 1517 GREENWOOD ALY, BOWLING GREEN, KY, 42101, 2936, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | REAL ESTATE INVESTMENT |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-09-03 |
Initial Registration Date | 2019-11-06 |
Entity Start Date | 2019-10-10 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 531311 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KRIS HAMILTON |
Role | MR |
Address | 1517 GREENWOOD ALY, BOWLING GREEN, KY, 42101, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KRIS HAMILTON |
Role | MR |
Address | 1517 GREENWOOD ALY, BOWLING GREEN, KY, 42101, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Kris Hamilton | Registered Agent |
Name | Role |
---|---|
Kris Hamlton | Member |
Name | Role |
---|---|
Kris Hamilton | Organizer |
Name | Status | Expiration Date |
---|---|---|
THE FLAT AT RIVERVIEW | Inactive | 2024-11-23 |
Name | File Date |
---|---|
Annual Report | 2024-08-29 |
Annual Report | 2023-08-03 |
Annual Report | 2022-07-05 |
Annual Report | 2021-06-14 |
Annual Report | 2020-06-30 |
Certificate of Assumed Name | 2019-11-23 |
Date of last update: 14 Jan 2025
Sources: Kentucky Secretary of State