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 |
Name | Role |
---|---|
MALYSSA COLLINS | Organizer |
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Registered Agent |
Name | Role |
---|---|
Malyssa Collins | Member |
Name | Status | Expiration Date |
---|---|---|
JIREH ALLIANCE CAREER & WORKFORCE DEVELOPMENT | Inactive | 2027-05-04 |
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