Name: | Driver Slade Technologies Limited Liability Company |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jan 2023 (2 years ago) |
Organization Date: | 25 Jan 2023 (2 years ago) |
Last Annual Report: | 29 Jun 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 1255832 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | PO Box 176876, Lakeside Park, KY 41017 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CDUZDJFD8AU3 | 2024-09-28 | 1613 TREMONT CT, HEBRON, KY, 41048, 6701, USA | PO BOX 176875, LAKESIDE PARK, KY, 41017, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | www.driverslade.tech |
Division Name | DRIVER SLADE TECHNOLOGIES |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-10-13 |
Initial Registration Date | 2023-07-18 |
Entity Start Date | 2023-01-25 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541330 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LAUREN DRIVER |
Address | PO BOX 176875, LAKESIDE PARK, KY, 41017, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LAUREN DRIVER |
Address | PO BOX 176875, LAKESIDE PARK, KY, 41017, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Lauren Driver | Manager |
Name | Role |
---|---|
Lauren Driver | Registered Agent |
Name | Role |
---|---|
Lauren Driver | Organizer |
Crystal Slade | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Sources: Kentucky Secretary of State