Search icon

God Particle IT Group L.L.C.

Company Details

Name: God Particle IT Group L.L.C.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 03 Nov 2020 (4 years ago)
Organization Date: 03 Nov 2020 (4 years ago)
Last Annual Report: 11 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 1119212
ZIP code: 40207
Primary County: Jefferson
Principal Office: 6010 Brownsboro Park Blvd Ste H2, Louisville, KY 40207
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VKVGX1F9WTX3 2025-01-21 6010 BROWNSBORO PARK BLVD, SUITE H2, LOUISVILLE, KY, 40207, 1294, USA 6010 BROWNSBORO PARK BLVD, SUITE H2, LOUISVILLE, KY, 40207, 1294, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-01-24
Initial Registration Date 2022-01-10
Entity Start Date 2020-10-01
Fiscal Year End Close Date Dec 22

Service Classifications

NAICS Codes 541512, 541519, 541690
Product and Service Codes 7B20, 7B21, 7B22, 7F20, 7G20, 7G21, 7G22, 7J20, 7K20, DB01, DB02, DB10, DC01, DC10, DD01, DE01, DE10, DG01, DG10, DG11, DH10, DJ01, DJ10, DK01, DK10

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TIMOTHY PRUITT
Address 2132 S GATE BLVD, LA GRANGE, KY, 40031, USA
Title ALTERNATE POC
Name CALEB BROWNING
Address 6010 BROWNSBORO PARK BLVD, SUITE H2, LOUISVILLE, KY, 40207, USA
Government Business
Title PRIMARY POC
Name TIMOTHY PRUITT
Address 2132 S GATE BLVD, LA GRANGE, KY, 40031, USA
Past Performance Information not Available

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Assumed Names

Name Status Expiration Date
GPIT Active 2029-02-22
God Particle IT Active 2026-03-06

Filings

Name File Date
Annual Report 2024-06-11
Certificate of Assumed Name 2024-02-22
Annual Report 2023-08-08
Principal Office Address Change 2022-10-10
Principal Office Address Change 2022-10-03
Annual Report 2022-03-02
Annual Report 2021-03-10
Certificate of Assumed Name 2021-03-06

Date of last update: 03 Feb 2025

Sources: Kentucky Secretary of State