Search icon

CON ARTIST, LLC

Headquarter

Company Details

Name: CON ARTIST, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 2008 (17 years ago)
Organization Date: 01 Aug 2008 (17 years ago)
Last Annual Report: 23 Jan 2014 (11 years ago)
Managed By: Managers
Organization Number: 0710775
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: C/O THE GROUP ENTERTAINMENT, 732 E. MARKET STREET, THIRD FLOOR, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of CON ARTIST, LLC, NEW YORK 4005907 NEW YORK

Registered Agent

Name Role
ROBERT D. JOHNSTON Registered Agent

Manager

Name Role
Michael Sladek Manager

Organizer

Name Role
PLUG UGLY FILMS INC. Organizer

Filings

Name File Date
Dissolution 2014-12-18
Annual Report 2014-01-23
Annual Report 2013-01-10
Annual Report 2012-02-28
Registered Agent name/address change 2012-01-23
Annual Report 2011-04-04
Registered Agent name/address change 2010-10-05
Principal Office Address Change 2010-10-05
Annual Report 2010-06-25
Sixty Day Notice Return 2009-09-16

Sources: Kentucky Secretary of State