Search icon

SCREENS OF KENTUCKY, LLC

Company Details

Name: SCREENS OF KENTUCKY, LLC
Jurisdiction: Kentucky
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 31 Aug 2004 (20 years ago)
Organization Date: 31 Aug 2004 (20 years ago)
Last Annual Report: 12 Aug 2024 (6 months ago)
Managed By: Members
Organization Number: 0593685
ZIP code: 40207
Primary County: Jefferson
Principal Office: 100 Cornell Pl, Saint Matthews, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARIE-ELAINA RESCH Registered Agent

Organizer

Name Role
MARIE-ELAINA RESCH Organizer
WALTER CASPER RESCH Organizer

Filings

Name File Date
Annual Report 2024-08-12
Registered Agent name/address change 2024-08-12
Principal Office Address Change 2024-08-12
Annual Report 2023-06-02
Registered Agent name/address change 2023-06-02
Principal Office Address Change 2023-06-02
Annual Report 2022-08-07
Annual Report 2021-08-12
Annual Report 2020-06-30
Annual Report 2019-06-26

Date of last update: 02 Jan 2025

Sources: Kentucky Secretary of State