Name: | Red Saturation, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Aug 2012 (13 years ago) |
Organization Date: | 16 Aug 2012 (13 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0835986 |
Industry: | Apparel and Accessory Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 4360 S Highway 27 Ste A, Somerset, KY 42501 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Red Saturation, LLC, FLORIDA | M14000000741 | FLORIDA |
Name | Role |
---|---|
Robert Cabaniss | Member |
Name | Role |
---|---|
ROBERT N CABANISS | Registered Agent |
Name | Role |
---|---|
Robert N Cabaniss | Organizer |
Name | Status | Expiration Date |
---|---|---|
USASemperFi | Active | 2029-10-18 |
USMC/USA | Active | 2027-01-13 |
Honor Brand/Honor Hoodies | Inactive | 2026-02-25 |
USMC10 | Inactive | 2024-01-02 |
MARINE CORPS DIRECT | Inactive | 2023-12-27 |
TOYS FOR TOTS CHALLENGE | Inactive | 2019-10-14 |
RAVE HARDER | Inactive | 2019-03-10 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Certificate of Assumed Name | 2024-10-18 |
Certificate of Withdrawal of Assumed Name | 2024-03-26 |
Annual Report | 2024-03-18 |
Annual Report Amendment | 2023-05-12 |
Registered Agent name/address change | 2023-04-19 |
Principal Office Address Change | 2023-04-19 |
Annual Report | 2023-03-16 |
Principal Office Address Change | 2022-03-08 |
Registered Agent name/address change | 2022-03-08 |
Sources: Kentucky Secretary of State