Name: | Family Affair Expresss, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Aug 2023 (2 years ago) |
Organization Date: | 12 Aug 2023 (2 years ago) |
Last Annual Report: | 07 Oct 2024 (5 months ago) |
Managed By: | Members |
Organization Number: | 1300633 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 8300 Cloverport Dr, Louisville, KY 40228 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KVMVGML43L49 | 2024-11-13 | 8300 CLOVERPORT DR, LOUISVILLE, KY, 40228, 2340, USA | 8300 CLOVERPORT DR, LOUISVILLE, KY, 40228, 2340, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Division Name | FAMILY AFFAIRS EXPRESS |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-11-21 |
Initial Registration Date | 2023-10-18 |
Entity Start Date | 2023-08-15 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 492110 |
Product and Service Codes | R602, R604 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MICHELE BILLINGS |
Role | CFO |
Address | 8300 CLOVERPORT DRIVE, LOUISVILLE, KY, 40228, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SEYBORN BILLINGS |
Role | CFO |
Address | 8300 CLOVERPORT DRIVE, LOUISVILLE, KY, 40228, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Roxie Ann Keese | Registered Agent |
Seyborn Billings | Registered Agent |
Name | Role |
---|---|
Seyborn Billings | Organizer |
Name | Role |
---|---|
Seyborn Billings | Member |
Name | File Date |
---|---|
Annual Report | 2024-10-07 |
Registered Agent name/address change | 2024-10-07 |
Sources: Kentucky Secretary of State