Search icon

AFTERBURNERS, LLC

Company Details

Name: AFTERBURNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 2007 (18 years ago)
Organization Date: 28 Feb 2007 (18 years ago)
Last Annual Report: 15 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0658603
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 221 E SUNSET RIDGE DR, MT. STERLING, KY 40353
Place of Formation: KENTUCKY

Member

Name Role
Tony H Davis Member
James C Davis Member
Fred Hubbard Member

Organizer

Name Role
CHARLES K. SKILLERN Organizer

Registered Agent

Name Role
JAMES C DAVIS Registered Agent

Filings

Name File Date
Annual Report 2024-08-15
Annual Report 2023-08-03
Annual Report 2022-03-29
Annual Report 2021-08-24
Annual Report 2020-07-01
Annual Report 2019-05-23
Annual Report 2018-05-31
Annual Report Return 2017-05-03
Registered Agent name/address change 2017-03-18
Principal Office Address Change 2017-03-18

Sources: Kentucky Secretary of State