Search icon

FIRM GROUND, LLC

Company Details

Name: FIRM GROUND, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 2001 (24 years ago)
Organization Date: 12 Apr 2001 (24 years ago)
Last Annual Report: 03 Jan 2025 (4 months ago)
Managed By: Managers
Organization Number: 0514089
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 1021 SEASCAPE LN, LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY

Member

Name Role
DANA CHELAN STRATTON Member

Organizer

Name Role
BRENT W. STRATTON Organizer
CRAIG E. STRATTON Organizer

Registered Agent

Name Role
BRENT STRATTON Registered Agent

Manager

Name Role
BRENT STRATTON Manager

Assumed Names

Name Status Expiration Date
THE SMOKE DOCTORS Active 2029-05-03

Filings

Name File Date
Annual Report 2025-01-03
Certificate of Assumed Name 2024-05-03
Annual Report 2024-01-01
Annual Report 2023-03-18
Annual Report 2022-12-04
Annual Report 2022-01-16
Annual Report 2021-02-05
Annual Report 2020-01-12
Annual Report 2019-03-21
Annual Report 2018-03-16

Sources: Kentucky Secretary of State