Search icon

SHATTERBOX LLC

Company Details

Name: SHATTERBOX LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 2010 (15 years ago)
Organization Date: 04 Mar 2010 (15 years ago)
Last Annual Report: 10 Sep 2019 (6 years ago)
Managed By: Members
Organization Number: 0757902
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 163 EAST MAIN STREET, SUITE 401, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
RUSSELL K HENSLEY Registered Agent

Organizer

Name Role
KARLA FIGUEROA Organizer

Manager

Name Role
Russell Hensley Manager

Filings

Name File Date
Annual Report 2019-09-10
Dissolution 2019-09-10
Annual Report 2018-04-27
Annual Report 2017-05-04
Annual Report 2016-04-15
Annual Report 2015-06-08
Annual Report 2014-05-10
Annual Report 2013-06-25
Principal Office Address Change 2012-03-30
Registered Agent name/address change 2012-03-30

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 28.85 $926,000 $200,000 3 15 2011-06-30 Prelim

Sources: Kentucky Secretary of State