Search icon

CT Promotions LLC

Company Details

Name: CT Promotions LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 2019 (6 years ago)
Organization Date: 18 Feb 2019 (6 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1048750
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 173 Harts Place Dr, Somerset, KY 42501
Place of Formation: KENTUCKY

Member

Name Role
Chris Allen Tilley Member

Organizer

Name Role
Chris Tilley Organizer

Registered Agent

Name Role
Chris Tilley Registered Agent

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-04-03
Annual Report 2023-03-24
Annual Report 2022-03-11
Annual Report 2021-02-12
Annual Report 2020-05-20

Sources: Kentucky Secretary of State