Name: | Starship Enterprises, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 May 2021 (4 years ago) |
Organization Date: | 28 May 2021 (4 years ago) |
Last Annual Report: | 05 Aug 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 1152667 |
ZIP code: | 40160 |
City: | Radcliff |
Primary County: | Hardin County |
Principal Office: | 500 Snyder Way, Suite 153, Radcliff, KY 40160 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C97LQPAJ8VS3 | 2023-12-28 | 500 SNYDER WAY, SUITE 153, RADCLIFF, KY, 40160, 8183, USA | 500 SNYDER WAY, SUITE 153, RADCLIFF, KY, 40160, 8183, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | THE HOUSE HUNTERS |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-01-25 |
Initial Registration Date | 2022-12-28 |
Entity Start Date | 2021-05-29 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 531390, 541199 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTOPHER LEWIS |
Role | HEAD HOUSE HUNTER & NOTARY PUBLIC |
Address | 500 SNYDER WAY, SUITE 153, RADCLIFF, KY, 40160, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTOPHER LEWIS |
Role | HEAD HOUSE HUNTER & NOTARY PUBLIC |
Address | 500 SNYDER WAY, SUITE 153, RADCLIFF, KY, 40160, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Christopher Lewis | Organizer |
Name | Role |
---|---|
Christopher Lewis | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
The House Hunters | Active | 2026-05-29 |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-08-05 |
Annual Report | 2022-09-06 |
Certificate of Assumed Name | 2021-05-29 |
Sources: Kentucky Secretary of State