Name: | Campbellsville Elite Group LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 30 Mar 2022 (3 years ago) |
Organization Date: | 30 Mar 2022 (3 years ago) |
Last Annual Report: | 12 Jun 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 1199714 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42718 |
Primary County: | Taylor |
Principal Office: | 400 INDUSTRIAL DRIVE, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FNVQFBMDBWL8 | 2025-03-15 | 400 INDUSTRIAL DRIVE, CAMPBELLSVILLE, KY, 42718, 1448, USA | 174 WATERCOLOR WAY, SUITE 103 BOX 423, SANTA ROSA BEACH, FL, 32459, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Division Name | CEG |
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-03-19 |
Initial Registration Date | 2022-07-18 |
Entity Start Date | 2022-03-30 |
Fiscal Year End Close Date | Mar 30 |
Service Classifications
NAICS Codes | 315210 |
Product and Service Codes | 8420, 8425 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PATRICIA POE |
Role | PRESIDENT |
Address | 174 WATERCOLOR WAY, SANTA ROSA BEACH, FL, 32459, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PATRICIA POE |
Role | PRESIDENT |
Address | 174 WATERCOLOR WAY, SANTA ROSA BEACH, FL, 32459, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
REGISTERED AGENTS INC | Registered Agent |
Name | Role |
---|---|
Riley Park | Organizer |
Name | Role |
---|---|
Patricia Poe | Member |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-08-17 |
Principal Office Address Change | 2022-06-30 |
Date of last update: 18 Jan 2025
Sources: Kentucky Secretary of State