Name: | KENTUCKY KERNEL KETTLE KORN, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jan 2011 (14 years ago) |
Organization Date: | 27 Jan 2011 (14 years ago) |
Last Annual Report: | 09 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0780713 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 109 RAY ST, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Charles Clay Garrett | Member |
Name | Role |
---|---|
ANTHONY L. THOMAS | Organizer |
Name | Role |
---|---|
CHARLIE GARRETT | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-09 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-14 |
Principal Office Address Change | 2019-05-19 |
Annual Report | 2019-05-19 |
Registered Agent name/address change | 2018-07-13 |
Annual Report | 2018-04-23 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State