Name: | Angelic solutions L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 May 2023 (2 years ago) |
Organization Date: | 03 May 2023 (2 years ago) |
Last Annual Report: | 26 Apr 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1279259 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 7907 Moss Creek Dr Unit 204, Pleasure Ridge Park, KY 40258 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KWRRSD5GD667 | 2025-04-03 | 7907 MOSS CREEK DR UNIT 204, LOUISVILLE, KY, 40258, 2782, USA | 7907 MOSS CREEK DR, APT 204, LOUISVILLE, KY, 40258, USA | |||||||||||||||||||||||||||||||||||||||
|
Division Name | ANGELIC SOLUTIONS LLC |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-04-16 |
Initial Registration Date | 2024-04-03 |
Entity Start Date | 2003-05-03 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 492110, 623110 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIENA FRAZIER |
Address | 7907 MOSS CREEK DR, 204, LOUISVILLE, KY, 40258, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIENA FRAZIER |
Address | 7907 MOSS CREEK DR, 204, LOUISVILLE, KY, 40258, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Williena Tairra Frazier | Member |
Name | Role |
---|---|
williena frazier | Organizer |
williena Frazier | Organizer |
Williena Frazier | Organizer |
Name | Role |
---|---|
williena frazier | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-04-26 |
Amendment | 2024-04-15 |
Sources: Kentucky Secretary of State