Name: | Third Arm Consulting, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jan 2022 (3 years ago) |
Organization Date: | 31 Jan 2022 (3 years ago) |
Last Annual Report: | 02 Aug 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 1188399 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 3705 Cypress Springs Pl, Louisville, KY 40245 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GQ5WWN3MHBL6 | 2024-05-07 | 3705 CYPRESS SPRINGS PL, LOUISVILLE, KY, 40245, 7402, USA | 3705 CYPRESS SPRINGS PL, LOUISVILLE, KY, 40245, 7402, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | www.getathirdarm.com |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-05-19 |
Initial Registration Date | 2023-05-08 |
Entity Start Date | 2022-01-31 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541613, 541618 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MELISSA A RICHARDS-PERSON |
Role | PRESIDENT AND CHIEF MARKETING OFFICER |
Address | 3705 CYPRESS SPRINGS PL, LOUISVILLE, KY, 40245, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MELISSA A RICHARDS-PERSON |
Role | PRESIDENT AND CHIEF MARKETING OFFICER |
Address | 3705 CYPRESS SPRINGS PL, LOUISVILLE, KY, 40245, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Melissa A Richards-Person | Registered Agent |
Name | Role |
---|---|
Melissa A Richards-Person | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-08-02 |
Annual Report | 2023-08-03 |
Sources: Kentucky Secretary of State