Search icon

CY Post, LLC

Company Details

Name: CY Post, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 2015 (10 years ago)
Organization Date: 18 Feb 2015 (10 years ago)
Last Annual Report: 02 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0914308
Industry: Motion Pictures
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1948 DIANE LN, FT MITCHELL, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
KOREY HARPER YELTON Registered Agent

Member

Name Role
CHRISTOPHER L YELTON Member

Organizer

Name Role
Korey Harper Yelton Organizer

Filings

Name File Date
Annual Report 2024-06-02
Annual Report 2023-03-21
Annual Report 2022-04-19
Registered Agent name/address change 2021-02-11
Principal Office Address Change 2021-02-11
Annual Report 2021-02-11
Annual Report 2020-06-26
Registered Agent name/address change 2019-04-14
Annual Report 2019-04-14
Principal Office Address Change 2018-12-23

Sources: Kentucky Secretary of State