Search icon

EBITDA, LLC

Company Details

Name: EBITDA, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 2004 (21 years ago)
Organization Date: 15 Oct 2004 (21 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0597210
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2700 GAST BOULEVARD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
GARY R. WEITKAMP Registered Agent

Organizer

Name Role
GARY R. WEITKAMP Organizer

Manager

Name Role
RONALD G GEARY Manager

Filings

Name File Date
Dissolution 2025-02-17
Annual Report 2024-06-28
Annual Report 2023-05-02
Annual Report 2022-05-31
Annual Report 2021-02-10
Annual Report 2020-03-24
Principal Office Address Change 2020-03-24
Registered Agent name/address change 2020-02-17
Annual Report 2019-05-08
Annual Report 2018-04-11

Sources: Kentucky Secretary of State