Name: | HISTORICAL CONCEPTS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 2014 (10 years ago) |
Authority Date: | 16 Dec 2014 (10 years ago) |
Last Annual Report: | 24 Mar 2024 (a year ago) |
Organization Number: | 0904944 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
Principal Office: | 430 PRIME POINT , SUITE 103, PEACHTREE CITY, GA 30269 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
Elizabeth Dillon | Member |
Kristy Tindall | Member |
Clayton Rokicki | Member |
David VanGroningen | Member |
James Lowell Strickland | Member |
John Todd Strickland | Member |
Terrell L Pylant | Member |
Aaron Todd Daily | Member |
Andrew Blackwell Cogar | Member |
Kevin Patrick Clark | Member |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-24 |
Annual Report | 2023-04-24 |
Annual Report | 2022-03-29 |
Annual Report | 2021-03-24 |
Annual Report | 2020-04-01 |
Annual Report | 2019-03-26 |
Annual Report | 2018-04-04 |
Annual Report | 2017-02-13 |
Registered Agent name/address change | 2017-02-07 |
Annual Report | 2016-01-14 |
Sources: Kentucky Secretary of State