Search icon

THE AFTER EFFECT LLC

Company Details

Name: THE AFTER EFFECT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 2017 (8 years ago)
Organization Date: 12 Apr 2017 (8 years ago)
Last Annual Report: 21 Feb 2025 (3 days ago)
Managed By: Managers
Organization Number: 0982304
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 5513 GOLDENROD ROAD, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY

Registered Agent

Name Role
YVONNE SHANKS Registered Agent

Manager

Name Role
Yvonne Marcila Shanks Manager

Organizer

Name Role
YVONNE SHANKS Organizer

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-03-24
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-03-21
Annual Report 2019-03-30
Annual Report 2018-03-27
Articles of Organization (LLC) 2017-04-12

Sources: Kentucky Secretary of State