Name: | KENTUCKY BOOM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 2018 (7 years ago) |
Organization Date: | 20 Mar 2018 (7 years ago) |
Last Annual Report: | 05 Mar 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 1015112 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 505 MARYLAND COURT, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mitchell Vernon Galvin | Manager |
Name | Role |
---|---|
MITCHELL VERNON GALVIN | Organizer |
CHRISTOPHER DOUGLAS THOMPSON | Organizer |
Name | Role |
---|---|
Chase Carter Bridges | Member |
Name | Role |
---|---|
MITCHELL VERNON GALVIN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Principal Office Address Change | 2025-02-20 |
Registered Agent name/address change | 2025-02-20 |
Annual Report | 2024-03-24 |
Annual Report | 2024-03-24 |
Annual Report | 2024-03-24 |
Annual Report | 2023-05-21 |
Annual Report | 2022-05-17 |
Annual Report Amendment | 2021-10-12 |
Annual Report | 2021-04-10 |
Sources: Kentucky Secretary of State