Search icon

2 VET SERVICES LLC

Company Details

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

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

Business Information

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

Manager

Name Role
William Miller Manager
Courtney Miller Manager

Registered Agent

Name Role
WILLIAM MILLER Registered Agent

Organizer

Name Role
WILLIAM MILLER Organizer
COURTNEY MILLER Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-30
Annual Report 2020-06-29

Sources: Kentucky Secretary of State