Name: | H3 Cleaning Solutions, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jul 2022 (3 years ago) |
Organization Date: | 05 Jul 2022 (3 years ago) |
Last Annual Report: | 06 Jul 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 1218273 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9152 TAYLORSVILLE ROAD, SUITE 194, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NE3VVQ65SQ19 | 2024-10-16 | 3317 SUMMERFIELD DR APT 207, LOUISVILLE, KY, 40220, 6625, USA | 3317 SUMMERFIELD DR, APT 207, LOUISVILLE, KY, 40220, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.h3cleaningsolutionsllc.com/ |
Division Name | H3 CLEANING SOLUTIONS LLC |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-10-27 |
Initial Registration Date | 2023-09-11 |
Entity Start Date | 2022-07-05 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561720 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ZEYNEP SMALL |
Address | 3317 SUMMERFIELD DR, APT 207, LOUISVILLE, KY, 40220, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ZEYNEP SMALL |
Role | OWNER |
Address | 3317 SUMMERFIELD DR, APT 207, LOUISVILLE, KY, 40220, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Zeynep Small | Registered Agent |
Name | Role |
---|---|
Zeynep Small | Organizer |
Name | Role |
---|---|
Zeynep Small | Manager |
Brad Richardson | Manager |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-09-18 |
Principal Office Address Change | 2024-09-18 |
Annual Report | 2024-07-06 |
Annual Report Amendment | 2023-11-15 |
Annual Report | 2023-07-13 |
Sources: Kentucky Secretary of State