Name: | Angry Baby Productions Limited Liability Company |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 10 Dec 2017 (7 years ago) |
Organization Date: | 01 Jan 2018 (7 years ago) |
Last Annual Report: | 22 Nov 2022 (2 years ago) |
Managed By: | Managers |
Organization Number: | 1004490 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
Primary County: | Jessamine |
Principal Office: | 109 Janice Dr, Nicholasville, KY 40356 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
P3NECHN5B143 | 2023-01-13 | 109 JANICE DRIVE, NICHOLASVILLE, KY, 40356, 1992, USA | 109 JANICE DRIVE, NICHOLASVILLE, KY, 40356, 1992, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-12-14 |
Initial Registration Date | 2021-01-13 |
Entity Start Date | 2019-01-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MATTHEW POLASHEK |
Address | 109 JANICE DRIVE, NICHOLASVILLE, KY, 40356, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MATTHEW POLASHEK |
Address | 109 JANICE DRIVE, NICHOLASVILLE, KY, 40356, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Matthew Lee Polashek | Organizer |
Name | Role |
---|---|
MATTHEW LEE POLASHEK | Manager |
Name | Role |
---|---|
Matthew Lee Polashek | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BiGG SuGG and the Jazz Funkers | Active | 2027-02-09 |
CENTRAL KENTUCKY FILM | Active | 2025-10-27 |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2022-11-22 |
Reinstatement | 2022-11-22 |
Reinstatement Approval Letter Revenue | 2022-11-22 |
Administrative Dissolution | 2022-10-04 |
Certificate of Assumed Name | 2022-02-09 |
Annual Report | 2021-05-18 |
Certificate of Assumed Name | 2020-10-27 |
Annual Report | 2020-04-24 |
Annual Report | 2019-06-03 |
Date of last update: 13 Jan 2025
Sources: Kentucky Secretary of State