Search icon

214 EAST MAIN STREET, LLC

Company Details

Name: 214 EAST MAIN STREET, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 2013 (12 years ago)
Organization Date: 07 Jun 2013 (12 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Managed By: Managers
Organization Number: 0859465
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42719
City: Campbellsville, Campbellsvlle
Primary County: Taylor County
Principal Office: P.O. BOX 1155, CAMPBELLSVILLE, KY 42719
Place of Formation: KENTUCKY

Organizer

Name Role
CRAIG COX Organizer

Registered Agent

Name Role
CRAIG COX Registered Agent

Manager

Name Role
John C. Miller Manager
John D. Bertram Manager
Jacquelyn S. Bott Manager
Jack Pogue Manager

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-19
Annual Report 2022-06-21
Annual Report 2021-04-08
Annual Report 2020-04-20
Annual Report 2019-06-05
Annual Report 2018-06-27
Annual Report 2017-06-19
Annual Report 2016-06-23
Annual Report 2015-04-19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Cabinet of the General Government Unified Prosecutorial System Rentals Rental-Non-St Own Bld&Lnd-1099 9381.89
Executive 2024-09-23 2025 Cabinet of the General Government Unified Prosecutorial System Rentals Rental-Non-St Own Bld&Lnd-1099 9381.89
Executive 2024-07-08 2025 Cabinet of the General Government Unified Prosecutorial System Rentals Rental-Non-St Own Bld&Lnd-1099 9381.89
Executive 2023-09-18 2024 Cabinet of the General Government Unified Prosecutorial System Rentals Rental-Non-St Own Bld&Lnd-1099 9381.89
Executive 2023-07-14 2024 Cabinet of the General Government Unified Prosecutorial System Rentals Rental-Non-St Own Bld&Lnd-1099 9381.89

Sources: Kentucky Secretary of State