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 |
Name | Role |
---|---|
KOREY HARPER YELTON | Registered Agent |
Name | Role |
---|---|
CHRISTOPHER L YELTON | Member |
Name | Role |
---|---|
Korey Harper Yelton | Organizer |
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