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 |
Name | Role |
---|---|
Chris Poore | Manager |
Name | Role |
---|---|
Christopher Lanier Poore | Registered Agent |
Name | Role |
---|---|
Christopher Lanier Poore | Organizer |
Name | Role |
---|---|
Chris Poore | Member |
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