Search icon

ANIMAL TALES, LLC

Company Details

Name: ANIMAL TALES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Feb 2010 (15 years ago)
Organization Date: 10 Feb 2010 (15 years ago)
Last Annual Report: 07 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0756312
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 330 JOHNNIE ROAD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
JARED L. BAKER Registered Agent

Member

Name Role
Jared Leath Baker Member

Organizer

Name Role
JARAD L. BAKER Organizer
CHRISTY BAKER Organizer

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-03-20
Annual Report 2023-05-10
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2021-03-18
Annual Report 2020-02-14
Annual Report 2019-04-14
Annual Report 2018-03-25
Annual Report 2017-03-06

Sources: Kentucky Secretary of State