Name: | Red Star Pictures LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 2015 (10 years ago) |
Organization Date: | 28 Aug 2006 (19 years ago) |
Authority Date: | 16 Jun 2015 (10 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0925062 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 600 DISTILLERY COMMONS, SUITE 100, LOUISVILLE, KY 40206 |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
Red Star Pictures LLC | Registered Agent |
Tom See | Registered Agent |
Name | Role |
---|---|
Travis Moody | Member |
Name | Role |
---|---|
Travis Moody | Authorized Rep |
Name | Status | Expiration Date |
---|---|---|
Red Star Pictures LLC | Active | - |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-04-04 |
Annual Report | 2023-05-09 |
Registered Agent name/address change | 2023-03-07 |
Annual Report | 2022-05-16 |
Registered Agent name/address change | 2022-05-16 |
Principal Office Address Change | 2021-06-09 |
Annual Report | 2021-03-30 |
Annual Report | 2020-02-27 |
Registered Agent name/address change | 2020-02-27 |
Sources: Kentucky Secretary of State