Search icon

CT - HEARTISTRY, LLC

Company Details

Name: CT - HEARTISTRY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 2014 (11 years ago)
Organization Date: 29 Jul 2014 (11 years ago)
Last Annual Report: 30 Jun 2024 (8 months ago)
Managed By: Managers
Organization Number: 0893282
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 8904 Alphin Court, Louisville, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES WAYNE TACKETT Registered Agent

Manager

Name Role
Charles Wayne Tackett Manager

Organizer

Name Role
Wayne F Wilson Organizer

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-08-14
Annual Report 2022-09-20
Annual Report 2021-06-29
Annual Report 2020-07-01
Annual Report 2019-08-04
Annual Report 2018-06-08
Annual Report 2017-04-25
Annual Report 2016-06-30
Annual Report 2015-04-14

Sources: Kentucky Secretary of State