Search icon

Kentucky Pictures LLC

Company Details

Name: Kentucky Pictures LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Oct 2011 (13 years ago)
Organization Date: 24 Oct 2011 (13 years ago)
Last Annual Report: 28 Aug 2018 (7 years ago)
Managed By: Managers
Organization Number: 0803996
ZIP code: 40242
City: Louisville, Briarwood, Langdon Place, Lyndon, Meadow...
Primary County: Jefferson County
Principal Office: 9504 Aylesbury Drive, Louisville, KY 40242
Place of Formation: KENTUCKY

Manager

Name Role
Derek Woodson Poore Manager

Organizer

Name Role
Melissa Maria Gagliardi Organizer

Registered Agent

Name Role
Derek Woodson Poore Registered Agent

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-08-28
Annual Report 2017-09-07
Annual Report 2016-07-07
Annual Report 2015-06-29
Annual Report 2014-02-13
Annual Report 2013-01-18
Annual Report 2012-01-10

Sources: Kentucky Secretary of State