Search icon

Great Stories, LLC

Company Details

Name: Great Stories, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 2018 (7 years ago)
Organization Date: 12 Mar 2018 (7 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 1014218
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 158 E. Bell Court, Lexington, KY 40508
Place of Formation: KENTUCKY

Manager

Name Role
Chris Poore Manager

Registered Agent

Name Role
Christopher Lanier Poore Registered Agent

Organizer

Name Role
Christopher Lanier Poore Organizer

Member

Name Role
Chris Poore Member

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-04
Annual Report 2023-03-20
Reinstatement 2022-12-27
Reinstatement Approval Letter Revenue 2022-12-27
Reinstatement Certificate of Existence 2022-12-27
Administrative Dissolution 2022-10-04
Annual Report 2021-02-11
Annual Report 2020-02-14
Annual Report 2019-09-10

Sources: Kentucky Secretary of State