Search icon

Romero Pictures, LLC

Company Details

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

Registered Agent

Name Role
REBECCA ROMERO Registered Agent
Rebecca Brewer Registered Agent

Member

Name Role
George Romero Member

Organizer

Name Role
Rebecca Brewer Organizer
George Cameron Romero Organizer

Filings

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