Name: | Theoria Group LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jan 2019 (6 years ago) |
Organization Date: | 30 Jan 2019 (6 years ago) |
Last Annual Report: | 29 Apr 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 1046678 |
ZIP code: | 41094 |
City: | Walton |
Primary County: | Boone County |
Principal Office: | 274 La Salle Court, Walton, KY 41094 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRISTOPHER WETHINGTON | Registered Agent |
Christopher Todd Wethington | Registered Agent |
Name | Role |
---|---|
Christopher T Wethington | Manager |
Cody Frain | Manager |
Name | Role |
---|---|
Christopher Todd Wethington | Organizer |
Name | Status | Expiration Date |
---|---|---|
FPMG Distribution | Active | 2029-11-22 |
Standout Agency | Active | 2027-07-26 |
Theoria Records | Active | 2026-04-19 |
EMRG AGENCY | Inactive | 2025-05-12 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-11-22 |
Annual Report | 2024-04-29 |
Annual Report | 2023-04-25 |
Certificate of Assumed Name | 2022-07-26 |
Annual Report | 2022-05-17 |
Registered Agent name/address change | 2021-06-28 |
Annual Report Amendment | 2021-06-28 |
Registered Agent name/address change | 2021-06-28 |
Annual Report Amendment | 2021-06-28 |
Certificate of Assumed Name | 2021-04-19 |
Sources: Kentucky Secretary of State