Search icon

THE GM GROUP, LLC

Company Details

Name: THE GM GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 01 Dec 2003 (21 years ago)
Organization Date: 01 Dec 2003 (21 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0573061
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 1720 Wildcat Blvd S Ste 200, Burlington, KY 41005
Place of Formation: KENTUCKY

Member

Name Role
Thomas Mason Member
Aaron Gumz Member

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Organizer

Name Role
THOMAS B. MASON Organizer

Filings

Name File Date
Registered Agent name/address change 2024-11-21
Principal Office Address Change 2024-11-21
Annual Report 2024-03-28
Annual Report 2023-03-15
Annual Report 2022-03-06
Annual Report 2021-02-19
Annual Report 2020-02-13
Annual Report 2019-04-23
Annual Report 2018-04-11
Annual Report 2017-04-26

Sources: Kentucky Secretary of State