Search icon

GM COLLECTIONS, LLC

Company Details

Name: GM COLLECTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 08 Jul 2004 (21 years ago)
Organization Date: 08 Jul 2004 (21 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0590003
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 100 WEST MAIN STREET, SUITE 200, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Manager

Name Role
RICHARD A GETTY Manager

Organizer

Name Role
RICHARD A. GETTY, ESQ. Organizer

Registered Agent

Name Role
RICHARD A. GETTY, ESQ. Registered Agent

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-12
Annual Report 2023-04-24
Annual Report 2022-03-09
Annual Report 2021-04-16
Annual Report 2020-06-05
Registered Agent name/address change 2020-06-05
Principal Office Address Change 2019-12-18
Annual Report 2019-04-26
Annual Report 2018-04-12

Sources: Kentucky Secretary of State