Entity Name: | NATIONAL SERVICE ALLIANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Nov 2022 (2 years ago) |
Branch of: | NATIONAL SERVICE ALLIANCE, LLC, KENTUCKY (Company Number 1196643) |
Document Number: | M22000017099 |
FEI/EIN Number | 201193928 |
Address: | 471 WEST MAIN STREET, STE. 500, LOUISVILLE, KY, 40202, US |
Mail Address: | 471 WEST MAIN STREET, STE. 500, LOUISVILLE, KY, 40202, US |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
URS AGENTS, LLC | Agent |
Name | Role | Address |
---|---|---|
GERICHS Jerry | Manager | 471 WEST MAIN STREET, STE. 500, LOUISVILLE, KY, 40202 |
Name | Role | Address |
---|---|---|
Callahan Kevin | Chief Executive Officer | 471 WEST MAIN STREET, STE. 500, LOUISVILLE, KY, 40202 |
Name | Role | Address |
---|---|---|
Messer Julie | Chief Operating Officer | 471 WEST MAIN STREET, STE. 500, LOUISVILLE, KY, 40202 |
Name | Role | Address |
---|---|---|
Kuhlman Nick | Chief Financial Officer | 471 WEST MAIN STREET, STE. 500, LOUISVILLE, KY, 40202 |
Name | Role | Address |
---|---|---|
Karo Chris | Secretary | 471 WEST MAIN STREET, STE. 500, LOUISVILLE, KY, 40202 |
Name | Role | Address |
---|---|---|
IRONWOOD WARRANTY GROUP, LLC | Member | 471 WEST MAIN STREET, STE. 500, LOUISVILLE, KY, 40202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 471 WEST MAIN STREET, STE. 500, LOUISVILLE, KY 40202 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 471 WEST MAIN STREET, STE. 500, LOUISVILLE, KY 40202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-20 |
Foreign Limited | 2022-11-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State