Search icon

PURE CONCEPTS, LLC

Company Details

Name: PURE CONCEPTS, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 21 Aug 2007 (17 years ago)
Organization Date: 21 Aug 2007 (17 years ago)
Last Annual Report: 27 May 2024 (8 months ago)
Managed By: Managers
Organization Number: 0671772
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: <font face="Book Antiqua">809 CANNONSIDE DRIVE, LOUISVILLE, KY 40207</font>
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON MCCREARY Registered Agent

Manager

Name Role
Jason McCreary Manager

Organizer

Name Role
JASON MCCREARY Organizer

Filings

Name File Date
Annual Report 2024-05-27
Annual Report 2023-05-09
Annual Report 2022-04-04
Annual Report 2021-05-10
Registered Agent name/address change 2020-02-29
Annual Report 2020-02-29
Principal Office Address Change 2019-05-10
Annual Report 2019-05-10
Annual Report 2018-04-30
Registered Agent name/address change 2017-03-25

Date of last update: 01 Feb 2025

Sources: Kentucky Secretary of State