Search icon

ALL CAPS, LLC

Company Details

Name: ALL CAPS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 2010 (15 years ago)
Organization Date: 17 Feb 2010 (15 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0756719
Industry: Motion Pictures
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 315 CHELSEA GREEN CT., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Organizer

Name Role
SKO-LOUISVILLE SERVICES, LLC Organizer

Registered Agent

Name Role
JEAN L. TREITZ Registered Agent

Manager

Name Role
ZACHARY TREITZ Manager

Former Company Names

Name Action
ANTEBELLUM PICTURES LLC Old Name

Assumed Names

Name Status Expiration Date
ALL CAPS FILMS Expiring 2025-09-28

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-02-10
Certificate of Assumed Name 2020-09-28
Annual Report 2020-03-03
Annual Report Return 2019-08-02
Annual Report 2019-06-27
Principal Office Address Change 2019-03-14

Sources: Kentucky Secretary of State