Search icon

Right Eye Graphics LLC

Company Details

Name: Right Eye Graphics LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 25 Jan 2012 (13 years ago)
Organization Date: 25 Jan 2012 (13 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0810776
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41102
Primary County: Boyd
Principal Office: 4442 13th Street, Ashland, KY 41102
Place of Formation: KENTUCKY

Manager

Name Role
Adam W VanKirk Manager

Organizer

Name Role
Adam Wayne VanKirk Organizer

Registered Agent

Name Role
Right Eye Graphics LLC Registered Agent

Assumed Names

Name Status Expiration Date
RIGHT EYE PUBLISHING Expiring 2025-02-04

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-03-16
Annual Report 2022-03-07
Amended Assumed Name 2022-01-10
Registered Agent name/address change 2021-11-10
Principal Office Address Change 2021-11-10
Annual Report 2021-04-15
Annual Report 2020-02-17
Certificate of Assumed Name 2020-02-04
Annual Report 2019-04-24

Date of last update: 14 Jan 2025

Sources: Kentucky Secretary of State