Search icon

Vision Granted, L.L.C.

Company Details

Name: Vision Granted, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 2021 (4 years ago)
Organization Date: 16 Feb 2021 (4 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1133988
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 41635
City: Harold, Craynor, Galveston
Primary County: Floyd County
Principal Office: 70 Hale Rd, Harold, KY 41635
Place of Formation: KENTUCKY

Registered Agent

Name Role
Timothy Caldwell Registered Agent

Member

Name Role
Ruth Ramsey Caldwell Member
Timothy Andrew Caldwell Member

Organizer

Name Role
Ruth Caldwell Organizer

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
RUTH CALDWELL
User ID:
P2598148

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HM65Y6UK6QK3
CAGE Code:
91LW2
UEI Expiration Date:
2025-01-15

Business Information

Activation Date:
2024-01-18
Initial Registration Date:
2021-03-12

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-26
Annual Report 2023-06-29
Annual Report 2022-06-13

Sources: Kentucky Secretary of State