Search icon

COMPASS STRATEGIES, LLC

Company Details

Name: COMPASS STRATEGIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 2016 (9 years ago)
Organization Date: 21 Mar 2016 (9 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0947743
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 5634 CAROLINA WAY, Burlington, KY 41005
Place of Formation: KENTUCKY

Member

Name Role
KEVIN T BURTON Member

Organizer

Name Role
Kevin Thomas Burton Organizer
Kevin Thomas Burton Organizer

Registered Agent

Name Role
Kevin Thomas Burton Registered Agent
PATRICK R HUGHES Registered Agent

Former Company Names

Name Action
Election Strategy Group Limited Liability Company Old Name

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-21
Annual Report 2023-03-22
Annual Report 2022-07-19
Registered Agent name/address change 2022-07-19
Annual Report 2021-08-25
Amendment 2020-10-02
Reinstatement 2020-09-22
Principal Office Address Change 2020-09-22
Registered Agent name/address change 2020-09-22

Sources: Kentucky Secretary of State