Search icon

KELSEY JOHNSTON INTERIORS LLC

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

Company Details

Entity Name: KELSEY JOHNSTON INTERIORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Mar 2015
Business ALEI: 1172745
Annual report due: 31 Mar 2026
Business address: 125 COTTAGE STREET, TRUMBULL, CT, 06611, United States
Mailing address: 125 COTTAGE STREET, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kelseyjinteriors@gmail.com

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KELSEY JOHNSTON Officer 125 Cottage Street, Trumbull, CT, 06611, United States 125 Cottage Street, CONNECTICUT, Trumbull, CT, 06611, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KELSEY JOHNSON Agent 125 COTTAGE STREET, TRUMBULL, CT, 06611, United States 125 COTTAGE STREET, TRUMBULL, CT, 06611, United States +1 203-331-2257 kelseyjinteriors@gmail.com CT, 125 COTTAGE STREET, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013046182 2025-03-14 - Annual Report Annual Report -
BF-0012422843 2024-01-24 - Annual Report Annual Report -
BF-0011199392 2023-01-23 - Annual Report Annual Report -
BF-0010203400 2022-02-28 - Annual Report Annual Report 2022
0007091452 2021-02-01 - Annual Report Annual Report 2021
0006789321 2020-02-26 - Annual Report Annual Report 2020
0006491811 2019-03-26 - Annual Report Annual Report 2019
0006349092 2019-01-30 - Annual Report Annual Report 2018
0006031633 2018-01-24 - Annual Report Annual Report 2017
0005534501 2016-04-11 - Annual Report Annual Report 2016
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