Name: | CONSTANT MOTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Jun 2009 (16 years ago) |
Organization Date: | 04 Jun 2009 (16 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0731183 |
Industry: | General Merchandise Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 42726 |
City: | Clarkson, Millerstown, Peonia, Rock Creek, Wax |
Primary County: | Grayson County |
Principal Office: | 14008 PEONIA ROAD, CLARKSON, KY 42726 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Brandon C Morton | Manager |
Allison R Morton | Manager |
Donald P Morton | Manager |
Adrienne M Morton | Manager |
Name | Role |
---|---|
DONALD P. MORTON | Registered Agent |
Name | Role |
---|---|
BRANDON MORTON | Incorporator |
PAUL MORTON JR. | Incorporator |
TIMOTHY MORTON | Incorporator |
Name | Role |
---|---|
DONALD MORTON | Organizer |
Name | Action |
---|---|
CONSTANT MOTION INC. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
WAX MARINA | Active | 2026-08-13 |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-03-27 |
Articles of Organization (LLC) | 2023-04-27 |
Annual Report | 2023-04-17 |
Annual Report | 2022-11-30 |
Principal Office Address Change | 2022-11-28 |
Registered Agent name/address change | 2022-11-28 |
Annual Report | 2022-04-21 |
Annual Report Amendment | 2021-10-06 |
Certificate of Assumed Name | 2021-08-13 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-09-26 | 2024 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Commodities | Motor Fuels And Lubricants | 379.14 |
Executive | 2023-07-25 | 2024 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Commodities | Motor Fuels And Lubricants | 518.12 |
Sources: Kentucky Secretary of State