Name: | SONABLAST! RECORDS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jan 2007 (18 years ago) |
Organization Date: | 24 Jan 2007 (18 years ago) |
Last Annual Report: | 03 Jan 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0655829 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1409 LYTLE STREET, UNIT #410, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SONABLAST! RECORDS, LLC, NEW YORK | 3535199 | NEW YORK |
Headquarter of | SONABLAST! RECORDS, LLC, NEW YORK | 3535198 | NEW YORK |
Name | Role |
---|---|
ZSP REGISTERED AGENT 2024, LLC | Registered Agent |
Name | Role |
---|---|
John Gill Holland, Jr. | Manager |
Name | Role |
---|---|
JOHN GILL HOLLAND JR. | Organizer |
Name | Action |
---|---|
(NQ) SONABLAST! RECORDS, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-01-03 |
Principal Office Address Change | 2025-01-03 |
Registered Agent name/address change | 2025-01-03 |
Annual Report | 2024-01-04 |
Annual Report | 2023-01-13 |
Annual Report | 2022-01-10 |
Principal Office Address Change | 2021-10-11 |
Principal Office Address Change | 2021-10-11 |
Annual Report | 2021-03-31 |
Annual Report | 2020-03-26 |
Sources: Kentucky Secretary of State