Search icon

STRATEGIC EDUCATIONAL SERVICES, LLC

Company Details

Name: STRATEGIC EDUCATIONAL SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Dec 2019 (5 years ago)
Organization Date: 24 Dec 2019 (5 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1081303
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 710 E Main St STE 6, Lexington, KY 40502
Place of Formation: KENTUCKY

Manager

Name Role
TOM SHELTON Manager

Registered Agent

Name Role
TOM SHELTON Registered Agent

Organizer

Name Role
Tom Shelton Organizer

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-15
Registered Agent name/address change 2022-06-29
Annual Report 2022-06-29
Annual Report 2021-06-29
Reinstatement Certificate of Existence 2020-11-06
Reinstatement 2020-11-06
Registered Agent name/address change 2020-11-06
Reinstatement Approval Letter Revenue 2020-11-05
Administrative Dissolution 2020-10-08

Sources: Kentucky Secretary of State