Name: | ARKWRIGHT MEDIA, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 02 Dec 2013 (11 years ago) |
Organization Date: | 02 Dec 2013 (11 years ago) |
Last Annual Report: | 20 Mar 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0873264 |
Industry: | Motion Pictures |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
Primary County: | Franklin |
Principal Office: | 624 SHELBY ST, Frankfort, KY 40601 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
H5TNBCYVYYD3 | 2023-02-12 | 624 SHELBY ST, FRANKFORT, KY, 40601, 3460, USA | 505 MURRAY ST, FRANKFORT, KY, 40601, 3460, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | JOANNA HAY PRODUCTIONS |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-01-17 |
Initial Registration Date | 2020-07-21 |
Entity Start Date | 2013-12-31 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 512110, 541990, 711510 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOANNA T HAY |
Role | OWNER |
Address | 624 SHELBY ST, FRANKFORT, KY, 40601, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOANNA T HAY |
Role | OWNER |
Address | 624 SHELBY ST, FRANKFORT, KY, 40601, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Joanna T. Hay | Member |
Name | Role |
---|---|
JOANNA HAY | Organizer |
Name | Role |
---|---|
A CARY PETER, JR | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
JOANNA HAY PRODUCTIONS, LLC | Inactive | 2023-12-18 |
Name | File Date |
---|---|
Annual Report | 2024-03-20 |
Annual Report | 2023-03-16 |
Annual Report | 2022-04-05 |
Annual Report | 2021-04-14 |
Amended Assumed Name | 2020-07-01 |
Annual Report | 2020-04-11 |
Annual Report | 2019-05-05 |
Name Renewal | 2018-07-13 |
Amendment | 2018-03-01 |
Reinstatement Certificate of Existence | 2018-02-22 |
Date of last update: 02 Feb 2025
Sources: Kentucky Secretary of State