Search icon

JIREH ALLIANCE LLC

Company Details

Name: JIREH ALLIANCE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2021 (4 years ago)
Organization Date: 30 Jun 2021 (4 years ago)
Last Annual Report: 29 Mar 2025 (21 days ago)
Managed By: Members
Organization Number: 1157294
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 500 ENVOY CIRCLE, SUITE 504B, JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY

Organizer

Name Role
MALYSSA COLLINS Organizer

Registered Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Registered Agent

Member

Name Role
Malyssa Collins Member

Assumed Names

Name Status Expiration Date
JIREH ALLIANCE CAREER & WORKFORCE DEVELOPMENT Inactive 2027-05-04

Filings

Name File Date
Annual Report 2025-03-29
Certificate of Withdrawal of Assumed Name 2024-07-29
Annual Report 2024-03-29
Principal Office Address Change 2023-09-13
Annual Report 2023-03-15
Registered Agent name/address change 2023-02-07
Registered Agent name/address change 2022-08-12
Certificate of Assumed Name 2022-05-04
Principal Office Address Change 2022-03-28
Annual Report 2022-03-28

Sources: Kentucky Secretary of State