Search icon

KEYS TO SUCCESS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -
See something incorrect or outdated?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