Search icon

GBOYS, LLC

Company Details

Name: GBOYS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 2011 (14 years ago)
Organization Date: 27 Apr 2011 (14 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0790347
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3399 TATES CREEK ROAD, SUITE 150, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Manager

Name Role
STEVEN R. GRAVES Manager
DAVID R. GRAVES Manager

Organizer

Name Role
David Rhode Graves Organizer

Registered Agent

Name Role
Steven Rhode Graves Registered Agent

Former Company Names

Name Action
SO Ventures I, LLC Old Name

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-08-16
Registered Agent name/address change 2023-08-22
Principal Office Address Change 2023-08-22
Annual Report 2023-08-22
Principal Office Address Change 2022-06-15
Annual Report 2022-06-15
Registered Agent name/address change 2022-06-15
Annual Report 2021-08-17
Annual Report 2020-09-09

Sources: Kentucky Secretary of State