Search icon

Angry Baby Productions Limited Liability Company

Company Details

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

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

Business Information

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

Organizer

Name Role
Matthew Lee Polashek Organizer

Manager

Name Role
MATTHEW LEE POLASHEK Manager

Registered Agent

Name Role
Matthew Lee Polashek Registered Agent

Assumed Names

Name Status Expiration Date
BiGG SuGG and the Jazz Funkers Active 2027-02-09
CENTRAL KENTUCKY FILM Active 2025-10-27

Filings

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