Name: | COUNTRY BOYS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Sep 2013 (12 years ago) |
Organization Date: | 10 Sep 2013 (12 years ago) |
Last Annual Report: | 30 May 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0866651 |
ZIP code: | 42502 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | PO BOX 246, SOMERSET, KY 42502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jack DeBord | Member |
David Taylor | Member |
Tony M. Noe | Member |
Charles V. Hansford | Member |
Name | Role |
---|---|
JACK DEBORD | Registered Agent |
Name | Role |
---|---|
TONY NOE | Organizer |
CHARLES V HANSFORD | Organizer |
JACK DEBORD | Organizer |
DAVID TAYLOR | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Annual Report | 2023-06-18 |
Annual Report | 2022-05-23 |
Annual Report | 2021-06-13 |
Annual Report | 2020-06-14 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-17 |
Annual Report | 2017-05-15 |
Annual Report | 2016-03-25 |
Registered Agent name/address change | 2015-10-07 |
Sources: Kentucky Secretary of State