Search icon

THREE ARROWS LLC

Company Details

Name: THREE ARROWS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 2022 (3 years ago)
Organization Date: 23 Nov 2022 (3 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1243841
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 5254 Buckner Lake Circle, Paducah, KY 42001
Place of Formation: KENTUCKY

Member

Name Role
Brier Kelly Member

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Organizer

Name Role
Amanda J. Beren Organizer

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
BRIER KELLY
User ID:
P3140227

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
R3MVZR7EFE27
CAGE Code:
9KP56
UEI Expiration Date:
2025-10-25

Business Information

Division Name:
THREE ARROWS LLC
Division Number:
5095393048
Activation Date:
2024-10-29
Initial Registration Date:
2023-03-31

Filings

Name File Date
Annual Report 2024-06-26
Principal Office Address Change 2024-06-26
Principal Office Address Change 2023-07-17
Annual Report 2023-07-03
Articles of Organization 2022-11-23

Sources: Kentucky Secretary of State