Name: | WRAP & SEND SERVICES, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Nov 2023 (a year ago) |
Organization Date: | 25 Jan 1999 (26 years ago) |
Authority Date: | 17 Nov 2023 (a year ago) |
Last Annual Report: | 17 Mar 2025 (a month ago) |
Organization Number: | 1321953 |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7413 US 42, SUITE #1, FLORENCE, KY 41042 |
Place of Formation: | OHIO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WRAP & SEND SERVICES, LLC | 2023 | 311630880 | 2024-07-23 | WRAP & SEND SERVICES, LLC | 110 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-23 |
Name of individual signing | DENISE DEHAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
WRAP & SEND SERVICES, LLC | Registered Agent |
Name | Role |
---|---|
DENISE DEHAN | Manager |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Replacement Cert of Auth | 2024-11-18 |
Annual Report | 2024-11-18 |
Registered Agent name/address change | 2024-11-18 |
Revocation of Certificate of Authority | 2024-10-12 |
Certificate of Authority (LLC) | 2023-11-17 |
Sources: Kentucky Secretary of State