Name: | Nysrak L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Oct 2020 (5 years ago) |
Organization Date: | 19 Oct 2020 (5 years ago) |
Last Annual Report: | 22 Mar 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 1117282 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 660 Lucille Dr, Lexington, KY 40511 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
P9AFRAJAWR58 | 2023-12-18 | 660 LUCILLE DR, LEXINGTON, KY, 40511, 8002, USA | 660 LUCILLE DRIVE, LEXINGTON, KY, 40511, USA | |||||||||||||||||||||||||||||||||||||||
|
URL | WWW.sitevueiq.com |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-12-20 |
Initial Registration Date | 2020-11-07 |
Entity Start Date | 2020-11-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 237130, 517810, 541330, 541370, 541990 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BRUCE L HARRIS |
Address | 660 LUCILLE DRIVE, LEXINGTON, KY, 40511, 8002, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BRUCE L HARRIS |
Address | 660 LUCILLE DRIVE, LEXINGTON, KY, 40511, 8002, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Bruce L Harris | Member |
Name | Role |
---|---|
Bruce L Harris | Organizer |
Name | Role |
---|---|
Bruce L Harris | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SITEVUE IQ | Active | 2027-08-11 |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-03-22 |
Certificate of Assumed Name | 2022-08-11 |
Annual Report | 2022-06-30 |
Annual Report | 2021-04-01 |
Sources: Kentucky Secretary of State