Search icon

SUDDEN CHANGES, LLC

Company Details

Name: SUDDEN CHANGES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 2002 (22 years ago)
Organization Date: 05 Nov 2002 (22 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0547591
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42765
City: Munfordville, Rowletts
Primary County: Hart County
Principal Office: P.O BOX 152, MUNFORDVILLE, KY 42765
Place of Formation: KENTUCKY

Manager

Name Role
Tammy Johnston Manager

Registered Agent

Name Role
TAMMY R JOHNSTON Registered Agent

Organizer

Name Role
BRENDA PUCKETT Organizer

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-03-15
Annual Report 2023-04-06
Annual Report 2022-04-06
Annual Report 2021-02-15
Annual Report 2020-05-05
Annual Report 2019-05-08
Annual Report 2018-04-13
Annual Report 2017-05-04
Annual Report 2016-04-07

Sources: Kentucky Secretary of State