Name: | LEAP SERVICE PARTNERS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Nov 2022 (2 years ago) |
Organization Date: | 18 Feb 2004 (21 years ago) |
Authority Date: | 15 Nov 2022 (2 years ago) |
Last Annual Report: | 03 Jul 2024 (8 months ago) |
Branch of: | LEAP SERVICE PARTNERS, LLC, ALABAMA (Company Number 000-697-573) |
Organization Number: | 1242406 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
Principal Office: | 200 DAN TIBBS ROAD NW, HUNTSVILLE, AL 35806 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
John Cerasuolo | Member |
Name | Status | Expiration Date |
---|---|---|
AIR CARE HEATING & COOLING | Active | 2029-06-20 |
SEMONES HEATING AND AIR | Active | 2028-09-05 |
COMFORT DESIGN | Active | 2028-08-29 |
ENGINEERED HEATING AND AIR | Active | 2028-04-21 |
HORNBACK PLUMBING | Active | 2027-12-12 |
Name | File Date |
---|---|
Articles of Correction | 2024-07-29 |
Annual Report | 2024-07-03 |
Certificate of Assumed Name | 2024-06-20 |
Certificate of Assumed Name | 2023-09-05 |
Certificate of Assumed Name | 2023-08-29 |
Certificate of Assumed Name | 2023-04-21 |
Annual Report | 2023-02-17 |
Certificate of Assumed Name | 2023-02-17 |
Certificate of Assumed Name | 2022-12-12 |
Certificate of Authority (LLC) | 2022-11-15 |
Sources: Kentucky Secretary of State