Search icon

Report Arts, LLC

Company Details

Name: Report Arts, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Aug 2013 (12 years ago)
Organization Date: 09 Aug 2013 (12 years ago)
Last Annual Report: 22 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 0864239
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4615 HANFORD LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Manager

Name Role
Tracy Scott Drake Manager

Organizer

Name Role
Scott Drake Organizer

Registered Agent

Name Role
SCOTT DRAKE Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-22
Annual Report 2021-10-01
Annual Report 2020-07-01
Annual Report 2019-06-19
Registered Agent name/address change 2019-06-19
Registered Agent name/address change 2018-06-29
Principal Office Address Change 2018-06-29
Annual Report 2018-06-29
Annual Report 2017-06-13

Sources: Kentucky Secretary of State