Name: | Romero Pictures, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jul 2017 (8 years ago) |
Organization Date: | 11 Jul 2017 (8 years ago) |
Last Annual Report: | 01 Aug 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 0990653 |
Industry: | Motion Pictures |
Number of Employees: | Small (0-19) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 122 Sidney Dr, Mt Sterling, KY 40353 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REBECCA ROMERO | Registered Agent |
Rebecca Brewer | Registered Agent |
Name | Role |
---|---|
George Romero | Member |
Name | Role |
---|---|
Rebecca Brewer | Organizer |
George Cameron Romero | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-08-01 |
Annual Report | 2023-06-29 |
Registered Agent name/address change | 2023-06-29 |
Principal Office Address Change | 2023-06-29 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-30 |
Annual Report | 2020-03-20 |
Sixty Day Notice Return | 2019-10-18 |
Annual Report | 2019-08-30 |
Annual Report | 2018-06-30 |
Sources: Kentucky Secretary of State