Name: | SENTRYX SECURITY, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 29 Oct 2020 (4 years ago) |
Organization Date: | 29 Oct 2020 (4 years ago) |
Last Annual Report: | 12 Jul 2024 (7 months ago) |
Managed By: | Managers |
Organization Number: | 1118761 |
ZIP code: | 40291 |
Primary County: | Jefferson |
Principal Office: | Po Box 91990, Fern Creek, KY 40291 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VKH2WKVW42D6 | 2024-12-16 | 8905 FOX CHASE PL, LOUISVILLE, KY, 40228, 2468, USA | 8905 FOX CHASE PL, LOUISVILLE, KY, 40228, 2468, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.sentryxsecurity.com/ |
Division Name | SENTRYX SECURITY, LLC |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-12-20 |
Initial Registration Date | 2023-12-14 |
Entity Start Date | 2020-10-29 |
Fiscal Year End Close Date | Mar 31 |
Service Classifications
NAICS Codes | 561612 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JONATHAN M HAYWOOD |
Role | OWNER |
Address | 8905 FOX CHASE PLACE, LOUISVILLE, KY, 40228, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JONATHAN M HAYWOOD |
Role | OWNER |
Address | 8905 FOX CHASE PLACE, LOUISVILLE, KY, 40291, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Jonathan M Haywood | Registered Agent |
Name | Role |
---|---|
SentryX Security, LLC | Manager |
Name | Role |
---|---|
Jonathan M Haywood | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-07-12 |
Annual Report | 2023-08-21 |
Annual Report | 2022-07-05 |
Annual Report | 2021-05-06 |
Articles of Correction | 2020-11-05 |
Date of last update: 17 Jan 2025
Sources: Kentucky Secretary of State