Search icon

BAD IMAGE PRODUCTIONS, INC.

Company Details

Name: BAD IMAGE PRODUCTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 2018 (7 years ago)
Organization Date: 18 Jan 2018 (7 years ago)
Last Annual Report: 29 Jun 2024 (8 months ago)
Organization Number: 1008186
Industry: Motion Pictures
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 252 Meridian Way, Richmond, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
KATHY RICE Registered Agent

President

Name Role
Adam Brandon Sergent President

Secretary

Name Role
Adam Brandon Sergent Secretary

Treasurer

Name Role
Adam Brandon Sergent Treasurer

Director

Name Role
Adam Brandon Sergent Director

Incorporator

Name Role
ADAM SERGENT Incorporator

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-06-22
Annual Report 2022-06-21
Principal Office Address Change 2021-12-23
Annual Report 2021-04-18
Annual Report 2020-06-14
Principal Office Address Change 2019-08-17
Annual Report 2019-05-07
Articles of Incorporation 2018-01-18

Sources: Kentucky Secretary of State