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: 12 Apr 2025 (10 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

Manager

Name Role
Kenneth Shanks Manager
Yvonne Marcila Shanks Manager

Registered Agent

Name Role
YVONNE SHANKS Registered Agent

Organizer

Name Role
YVONNE SHANKS Organizer

Filings

Name File Date
Annual Report Amendment 2025-04-12
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