Name: | 2 VET SERVICES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Nov 2019 (5 years ago) |
Organization Date: | 13 Nov 2019 (5 years ago) |
Last Annual Report: | 30 Jun 2021 (4 years ago) |
Managed By: | Members |
Organization Number: | 1077518 |
ZIP code: | 40006 |
City: | Bedford |
Primary County: | Trimble County |
Principal Office: | 15 PERSELL RD, BEDFORD, KY 40006 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EW6WJS2P1UK7 | 2022-02-10 | 15 PERSELL RD, BEDFORD, KY, 40006, 8750, USA | 15 PERSELL RD, BEDFORD, KY, 40006, 8750, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-02-17 |
Initial Registration Date | 2021-02-10 |
Entity Start Date | 2019-11-13 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561710, 561720, 561730, 561790, 811192, 811411, 811490 |
Product and Service Codes | Z1AA, Z1AB, Z1CA, Z1CZ, Z1DZ, Z1FC, Z1FD, Z1FE, Z1FF, Z1FZ, Z1PA, Z1PC, Z200, Z2AA, Z2CA, Z2CZ, Z2DZ, Z2FA, Z2FB, Z2FC, Z2FD, Z2FF, Z2GD, Z2GZ, Z2JZ, Z2NE, Z2NZ, Z2PA, Z2PC, Z2QA |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIAM D MILLER |
Role | MR |
Address | 15 PERSELL RD, BEDFORD, KY, 40006, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIAM D MILLER |
Role | MR |
Address | 15 PERSELL RD, BEDFORD, KY, 40006, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
William Miller | Manager |
Courtney Miller | Manager |
Name | Role |
---|---|
WILLIAM MILLER | Registered Agent |
Name | Role |
---|---|
WILLIAM MILLER | Organizer |
COURTNEY MILLER | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-29 |
Sources: Kentucky Secretary of State