Search icon

WITNESSING HISTORY, LLC

Company Details

Name: WITNESSING HISTORY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 2007 (18 years ago)
Organization Date: 14 May 2007 (18 years ago)
Last Annual Report: 07 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0664406
Industry: Motion Pictures
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 393 AVAWAM DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
Kent Masterson Brown Member
Genevieve Brown Member

Organizer

Name Role
KENT MASTERSON BROWN Organizer

Registered Agent

Name Role
KENT MASTERSON BROWN Registered Agent

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-28
Principal Office Address Change 2023-06-28
Registered Agent name/address change 2023-06-28
Annual Report 2022-06-09
Annual Report 2021-06-11
Annual Report 2020-06-23
Registered Agent name/address change 2020-06-20
Principal Office Address Change 2020-06-15
Annual Report 2019-06-25

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 125
Executive 2023-10-05 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 75

Sources: Kentucky Secretary of State