Name: | Appalachian Acquisitions and Consulting LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Feb 2023 (2 years ago) |
Organization Date: | 10 Feb 2023 (2 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 1259519 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2081 HARRODSBURG ROAD #1126, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
POWERFUL AND WILLING EMPIRE LLC | Registered Agent |
Name | Role |
---|---|
Stephen Isaiah Burke | Member |
Name | Role |
---|---|
Stephen Isaiah Burke | Organizer |
Name | Status | Expiration Date |
---|---|---|
APPALACHIAN DESIGN SOLUTIONS | Active | 2029-01-29 |
APPALACHIAN PLANS & DESIGNS | Active | 2028-09-25 |
APPALACHIAN DESIGN COMPANY | Active | 2028-03-27 |
APPALACHIAN DESIGN STUDIO | Active | 2028-03-22 |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Certificate of Assumed Name | 2024-01-29 |
Certificate of Assumed Name | 2023-09-25 |
Amended Assumed Name | 2023-05-05 |
Amended Assumed Name | 2023-05-05 |
Registered Agent name/address change | 2023-04-22 |
Principal Office Address Change | 2023-04-16 |
Registered Agent name/address change | 2023-04-12 |
Certificate of Assumed Name | 2023-03-27 |
Certificate of Assumed Name | 2023-03-22 |
Sources: Kentucky Secretary of State