Search icon

NAMESAKE ENTERTAINMENT, LLC

Company Details

Name: NAMESAKE ENTERTAINMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 1996 (28 years ago)
Organization Date: 17 Dec 1996 (28 years ago)
Last Annual Report: 05 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0425536
Industry: Motion Pictures
Number of Employees: Small (0-19)
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: 312 ELM STREET, PEWEE VALLEY, KY 40056
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1337375 7608 WEST HIGHWAY 16, ENGLISH MANOR II SUITE 100, PEEWEE VALLEY, KY, 40056 7608 WEST HIGHWAY 16, ENGLISH MANOR II SUITE 100, PEEWEE VALLEY, KY, 40056 502-243-3185

Filings since 2006-09-29

Form type REGDEX
File number 021-80550
Filing date 2006-09-29
File View File

Filings since 2005-08-26

Form type REGDEX
File number 021-80550
Filing date 2005-08-26
File View File

Manager

Name Role
C Robert Neutz Manager
Joe Goodman Manager

Organizer

Name Role
C. ROBERT NEUTZ Organizer
JOSEPH E. GOODMAN Organizer
DENNIS R. SCHRECKER Organizer
NEWELL FOX Organizer
VIN MORREALE JR. Organizer
THE RUSSELL GROUP Organizer

Registered Agent

Name Role
FBT LLC Registered Agent

Former Company Names

Name Action
GOOD NEUZ GROUP, L.L.C. Old Name

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-09
Annual Report 2022-06-27
Principal Office Address Change 2022-06-27
Annual Report 2021-07-01
Annual Report 2020-06-30
Principal Office Address Change 2019-06-20
Annual Report 2019-06-20
Annual Report 2018-06-07
Annual Report 2017-06-29

Sources: Kentucky Secretary of State