Search icon

Film Resources LLC

Company Details

Name: Film Resources LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 2014 (11 years ago)
Organization Date: 03 Jul 2014 (11 years ago)
Last Annual Report: 29 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0891393
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1914 STANLEY GAULT PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANTHONY YOUNG Registered Agent

Manager

Name Role
Anthony J Young Manager

Organizer

Name Role
Yoochul Chong Organizer

Filings

Name File Date
Dissolution 2020-12-14
Annual Report 2020-06-29
Annual Report 2019-06-28
Annual Report 2018-06-20
Annual Report 2017-06-22
Principal Office Address Change 2016-06-24
Registered Agent name/address change 2016-06-24
Annual Report 2016-06-24
Annual Report 2015-06-11

Sources: Kentucky Secretary of State