Name: | GRAYSON COUNTY FIREWORKS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jun 2011 (14 years ago) |
Organization Date: | 08 Jun 2011 (14 years ago) |
Last Annual Report: | 29 Apr 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0793325 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | FOY T. EMBRY BUILDING, 62 PUBLIC SQUARE, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CARTER D HARRELL | Member |
KENDALL E EMBRY | Member |
DARREN L EMBRY | Member |
Name | Role |
---|---|
DARREN L. EMBRY | Organizer |
Name | Role |
---|---|
DARREN L. EMBRY | Registered Agent |
Name | Role |
---|---|
DERRICK M EMBRY | Manager |
Name | Status | Expiration Date |
---|---|---|
HART COUNTY FIREWORKS | Expiring | 2025-06-18 |
BARNYARD FIREWORKS | Expiring | 2025-06-18 |
HARDIN COUNTY FIREWORKS | Inactive | 2017-06-07 |
OHIO COUNTY FIREWORKS | Inactive | 2017-06-07 |
Name | File Date |
---|---|
Annual Report | 2024-04-29 |
Annual Report | 2023-05-05 |
Annual Report | 2022-05-18 |
Annual Report | 2021-05-19 |
Certificate of Assumed Name | 2020-06-18 |
Certificate of Assumed Name | 2020-06-18 |
Certificate of Assumed Name | 2020-06-18 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-25 |
Sources: Kentucky Secretary of State