Search icon

Modlin Global Analysis LLC

Company Details

Name: Modlin Global Analysis LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 2020 (5 years ago)
Organization Date: 24 Feb 2020 (5 years ago)
Last Annual Report: 17 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 1088565
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: MODLIN GLOBAL ANALYSIS, LLC, 2729 GARRETT DRIVE, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kevin Modlin Registered Agent

Member

Name Role
Kevin Daniel Modlin Member

Organizer

Name Role
Kevin Modlin Organizer

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
KEVIN MODLIN
User ID:
P2876913

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FZNULK5TCQP1
UEI Expiration Date:
2024-08-22

Business Information

Activation Date:
2023-08-24
Initial Registration Date:
2022-06-01

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-24
Annual Report 2023-03-21
Registered Agent name/address change 2023-03-21
Principal Office Address Change 2022-06-23

Sources: Kentucky Secretary of State