Name: | Fleur de Lis Communications, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 May 2020 (5 years ago) |
Organization Date: | 08 May 2020 (5 years ago) |
Last Annual Report: | 17 Jan 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1096129 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 111 W Washington St Ste 304, Louisville, KY 40202 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RB5PVDLB1ZX4 | 2023-10-31 | 552 E. MARKET STREET, LOUISVILLE, KY, 40202, 7105, USA | 552 E. MARKET ST., LOUISVILLE, KY, 40202, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.fdlcomms.com |
Division Name | FLEUR DE LIS COMMUNICATIONS LLC |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-11-17 |
Initial Registration Date | 2022-10-17 |
Entity Start Date | 2020-05-08 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 512110, 512191, 541820, 561410 |
Product and Service Codes | R708, T006 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIAM SHORY |
Role | PRESIDENT |
Address | 552 E. MARKET ST., LOUISVILLE, KY, 40202, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIAM SHORY |
Role | PRESIDENT |
Address | 552 E. MARKET ST., LOUISVILLE, KY, 40202, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLEUR DE LIS COMMUNICATIONS 401(K) PLAN | 2023 | 851635882 | 2024-09-07 | FLEUR DE LIS COMMUNICATIONS, LLC | 6 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-07 |
Name of individual signing | WILLIAM SHORY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 5026941492 |
Plan sponsor’s address | 111 W. WASHINGTON ST. #304, LOUISVILLE, KY, 40202 |
Signature of
Role | Plan administrator |
Date | 2023-10-10 |
Name of individual signing | WILLIAM SHORY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 5026941492 |
Plan sponsor’s address | 552 E. MARKET STREET, LOUISVILLE, KY, 40202 |
Signature of
Role | Plan administrator |
Date | 2022-07-29 |
Name of individual signing | WILLIAM SHORY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
William M Shory | Registered Agent |
Name | Role |
---|---|
William M Shory | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-01-17 |
Principal Office Address Change | 2024-03-07 |
Annual Report | 2024-03-07 |
Annual Report Amendment | 2023-03-05 |
Principal Office Address Change | 2023-03-05 |
Annual Report Amendment | 2023-03-05 |
Annual Report | 2023-01-09 |
Annual Report | 2022-02-06 |
Principal Office Address Change | 2021-03-16 |
Annual Report | 2021-03-13 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 28.85 | $5,111 | $3,500 | 2 | 1 | 2023-12-07 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 31.49 | $7,173 | $7,000 | 0 | 2 | 2022-12-08 | Final |
Sources: Kentucky Secretary of State