Name: | New Cool Discoveries L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jul 2020 (5 years ago) |
Organization Date: | 07 Jul 2020 (5 years ago) |
Last Annual Report: | 04 Jun 2024 (9 months ago) |
Owned By: | Veteran Owned |
Managed By: | Members |
Organization Number: | 1103005 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 45 Berger Rd., Versailles, KY 40383 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SYNBLBKJLCP5 | 2022-11-02 | 45 BERGER RD, VERSAILLES, KY, 40383, 9390, USA | 45 BERGER RD., VERSAILLES, KY, 40383, USA | |||||||||||||||||||||||||||||||||||||||||
|
Division Name | NEW COOL DISCOVERIES LLC |
Division Number | NEW COOL D |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-08-09 |
Initial Registration Date | 2021-07-22 |
Entity Start Date | 2020-07-07 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541511 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PETER THIRUSELVAM |
Address | 45 BERGER RD., VERSAILLES, KY, 40383, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PETER THIRUSELVAM |
Address | 45 BERGER RD., VERSAILLES, KY, 40383, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Peter Paul Thiruselvam | Registered Agent |
Name | Role |
---|---|
Peter Paul Thiruselvam | Organizer |
Peter Thiruselvam | Organizer |
Name | Role |
---|---|
Peter Paul Thiruselvam | Member |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-03-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-07-18 |
Sources: Kentucky Secretary of State