Name: | Provision Brands LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 2019 (6 years ago) |
Organization Date: | 11 Apr 2019 (6 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1055073 |
Number of Employees: | Medium (20-99) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 126 Blue Fields Rd, Louisville, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rothel J Bullock | Registered Agent |
KEVIN HARRUB | Registered Agent |
Name | Role |
---|---|
Eric Wayne Hodge | Member |
Kevin Neal Harrub | Member |
Christian G Medrano | Member |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-08-16 |
Annual Report Amendment | 2023-10-27 |
Annual Report | 2023-06-06 |
Reinstatement | 2022-10-25 |
Reinstatement Approval Letter Revenue | 2022-10-25 |
Reinstatement Certificate of Existence | 2022-10-25 |
Administrative Dissolution | 2022-10-04 |
Annual Report Amendment | 2021-08-30 |
Annual Report Amendment | 2021-06-23 |
Sources: Kentucky Secretary of State