Search icon

KENTUCKY KERNEL KETTLE KORN, LLC

Company Details

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

Member

Name Role
Charles Clay Garrett Member

Organizer

Name Role
ANTHONY L. THOMAS Organizer

Registered Agent

Name Role
CHARLIE GARRETT Registered Agent

Filings

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