Name: | DRUG ENHANCEMENT COMPANY OF AMERICA, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jan 2001 (24 years ago) |
Organization Date: | 11 Jan 2001 (24 years ago) |
Last Annual Report: | 11 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0508707 |
ZIP code: | 41035 |
City: | Dry Ridge |
Primary County: | Grant County |
Principal Office: | 2759 CRITTENDEN MOUNT ZION RD , DRY RIDGE , KY 41035 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KATHY GRIGGS | Registered Agent |
Name | Role |
---|---|
GRIGGS FAMILY LLC | Member |
Roger Dale Griggs | Member |
Kathy Griggs | Member |
Name | Role |
---|---|
THOMAS P. JENNINGS | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Annual Report | 2024-04-15 |
Principal Office Address Change | 2024-04-15 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-24 |
Annual Report | 2021-04-23 |
Annual Report | 2020-04-07 |
Annual Report | 2019-05-07 |
Annual Report | 2018-04-09 |
Annual Report | 2017-04-18 |
Sources: Kentucky Secretary of State