Search icon

APPLIED INSPIRATIONS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: APPLIED INSPIRATIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jun 2000
Business ALEI: 0653946
Annual report due: 31 Mar 2026
Business address: 287 MAIN STREET NORTH, BETHLEHEM, CT, 06751, United States
Mailing address: 287 MAIN STREET NORTH, BETHLEHEM, CT, United States, 06751
ZIP code: 06751
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: ksm@appliedinspirations.com

Industry & Business Activity

NAICS

541490 Other Specialized Design Services

This industry comprises establishments primarily engaged in providing professional design services (except architectural, landscape architecture, engineering, interior, industrial, graphic, and computer systems design). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Karen Miller Agent 287 MAIN STREET NORTH, BETHLEHEM, CT, 06751, United States 287 MAIN STREET NORTH, BETHLEHEM, CT, 06751, United States +1 203-707-3955 ksm@appliedinspirations.com 3513 E Harvard Blvc, Canton, OH, 44709, United States

Officer

Name Role Business address Phone E-Mail Residence address
Karen Miller Officer 287 MAIN STREET NORTH, BETHLEHEM, CT, 06751, United States +1 203-707-3955 ksm@appliedinspirations.com 3513 E Harvard Blvc, Canton, OH, 44709, United States
PETER T. MILLER Officer 287 NORTH MAIN ST., BETHLEHEM, CT, 06751, United States - - 287 NORTH MAIN ST., BETHLEHEM, CT, 06751, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942416 2025-02-28 - Annual Report Annual Report -
BF-0012149736 2024-01-11 - Annual Report Annual Report -
BF-0011398133 2023-05-10 - Annual Report Annual Report -
BF-0010234360 2022-03-25 - Annual Report Annual Report 2022
0007130067 2021-02-05 - Annual Report Annual Report 2021
0006810396 2020-03-03 - Annual Report Annual Report 2018
0006810345 2020-03-03 - Annual Report Annual Report 2013
0006810400 2020-03-03 - Annual Report Annual Report 2020
0006810389 2020-03-03 - Annual Report Annual Report 2017
0006810379 2020-03-03 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information