Entity Name: | KEYS TO SUCCESS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Aug 2017 |
Business ALEI: | 1246313 |
Annual report due: | 31 Mar 2026 |
Business address: | 78 NORTH HUMISTON DRIVE, BETHANY, CT, 06524, United States |
Mailing address: | 78 NORTH HUMISTON DRIVE, BETHANY, CT, United States, 06524 |
ZIP code: | 06524 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | JANET@WALKER.CC |
NAICS
561499 All Other Business Support ServicesThis U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRIAN P. WALKER | Agent | 78 NORTH HUMISTON DRIVE, BETHANY, CT, 06524, United States | 78 NORTH HUMISTON DRIVE, BETHANY, CT, 06524, United States | +1 203-676-6800 | brian@walker.cc | 78 NORTH HUMISTON DRIVE, BETHANY, CT, 06524, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JANET M. WALKER | Officer | 78 NORTH HUMISTON DRIVE, BETHANY, CT, 06524, United States | 78 NORTH HUMISTON DRIVE, BETHANY, CT, 06524, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013083594 | 2025-03-21 | - | Annual Report | Annual Report | - |
BF-0012118796 | 2024-02-21 | - | Annual Report | Annual Report | - |
BF-0011343884 | 2023-11-29 | - | Annual Report | Annual Report | - |
BF-0011860486 | 2023-06-28 | - | Annual Report | Annual Report | - |
BF-0011862553 | 2023-06-23 | 2023-06-23 | Change of Agent | Agent Change | - |
BF-0009905837 | 2022-05-24 | - | Annual Report | Annual Report | - |
BF-0008876089 | 2022-05-24 | - | Annual Report | Annual Report | 2020 |
0006675716 | 2019-11-09 | - | Annual Report | Annual Report | 2019 |
0006675713 | 2019-11-09 | - | Annual Report | Annual Report | 2018 |
0005903524 | 2017-08-03 | 2017-08-03 | Business Formation | Certificate of Organization | - |
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