Name: | The DeCesare Group, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 26 Aug 2020 (4 years ago) |
Organization Date: | 26 Aug 2020 (4 years ago) |
Last Annual Report: | 16 Apr 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1110404 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
Primary County: | Warren |
Principal Office: | 544 Mcintyre St, Bowling Green, KY 42101 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAEQK64GU187 | 2024-11-19 | 544 MCINTYRE ST, BOWLING GREEN, KY, 42101, 7303, USA | 544 MCINTYRE ST, BOWLING GREEN, KY, 42101, 7303, USA | |||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | DECESARE GROUP LLC |
URL | www.thedecesaregroup.com |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-12-07 |
Initial Registration Date | 2022-08-06 |
Entity Start Date | 2020-08-06 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541611, 541613, 541618, 541810, 541820, 611430 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JIM DECESARE |
Address | 544 MCINTYRE ST., BOWLING GREEN, KY, 42101, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JIM DECESARE |
Address | 544 MCINTYRE ST., BOWLING GREEN, KY, 42101, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
JAMES DECESARE | Registered Agent |
Name | Role |
---|---|
Brooke DeCesare Mattingly | Member |
James J DeCesare | Member |
Name | Role |
---|---|
JAMES DECESARE | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-04-16 |
Annual Report | 2023-05-08 |
Annual Report | 2023-05-08 |
Annual Report | 2022-06-13 |
Annual Report | 2021-04-01 |
Date of last update: 27 Nov 2024
Sources: Kentucky Secretary of State