Name: | Kratzer Consulting, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 2019 (5 years ago) |
Organization Date: | 16 Dec 2019 (5 years ago) |
Last Annual Report: | 12 Jul 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 1080597 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9801 FORESTWOOD DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Y281X3A9RRE9 | 2025-02-04 | 1323 PINE MEADOWS DR, LAWRENCEBURG, KY, 40342, 8920, USA | 1323 PINE MEADOWS DRIVE, LAWRENCEBURG, KY, 40342, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-02-07 |
Initial Registration Date | 2023-03-14 |
Entity Start Date | 2019-12-17 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541611, 541618, 611710 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DALLAS F. KRATZER |
Role | OWNER |
Address | 9801 FORESTWOOD DR., LOUISVILLE, KY, 40299, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DALLAS F. KRATZER |
Role | OWNER |
Address | 9801 FORESTWOOD DR., LOUISVILLE, KY, 40299, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Dallas F Kratzer | Registered Agent |
Name | Role |
---|---|
Dallas F Kratzer | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-07-12 |
Registered Agent name/address change | 2024-07-12 |
Principal Office Address Change | 2023-07-28 |
Annual Report | 2023-05-04 |
Principal Office Address Change | 2023-03-06 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-15 |
Annual Report | 2020-06-29 |
Sources: Kentucky Secretary of State