Name: | LEX DIGITAL SOLUTIONS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Apr 2020 (5 years ago) |
Organization Date: | 23 Apr 2020 (5 years ago) |
Last Annual Report: | 05 Aug 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 1094524 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40444 |
City: | Lancaster |
Primary County: | Garrard County |
Principal Office: | 520 Meadow Lake Dr, Lancaster, KY 40444 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C1L4LKKDENB8 | 2023-04-28 | 135 FOX HARBOR DR, DANVILLE, KY, 40422, 2487, USA | 135 FOX HARBOR DR, DANVILLE, KY, 40422, 2487, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | lexdigitalsolutions.com |
Division Name | LEX DIGITAL SOLUTIONS LLC |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-05-09 |
Initial Registration Date | 2022-03-30 |
Entity Start Date | 2020-04-14 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561439 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KURT NOHEL |
Role | OWNER |
Address | 135 FOX HARBOR DR, DANVILLE, KY, 40422, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KURT NOHEL |
Role | OWNER |
Address | 135 FOX HARBOR DR, DANVILLE, KY, 40422, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
LEX DIGITAL SOLUTIONS LLC | Registered Agent |
Name | Role |
---|---|
KURT M. NOHEL | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Annual Report | 2023-08-08 |
Registered Agent name/address change | 2023-01-20 |
Principal Office Address Change | 2023-01-20 |
Principal Office Address Change | 2022-04-29 |
Reinstatement Certificate of Existence | 2022-04-21 |
Reinstatement | 2022-04-21 |
Reinstatement Approval Letter Revenue | 2022-04-21 |
Registered Agent name/address change | 2022-04-21 |
Administrative Dissolution Return | 2022-02-10 |
Sources: Kentucky Secretary of State