Name: | Braidy Atlas, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 May 2019 (6 years ago) |
Organization Date: | 03 Aug 2018 (7 years ago) |
Authority Date: | 06 May 2019 (6 years ago) |
Last Annual Report: | 16 Aug 2022 (3 years ago) |
Organization Number: | 1057657 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 1544 Winchester Ave, Third Floor, Ashland, KY 41101 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Johanne Gabriel Medina | Authorized Rep |
Name | Role |
---|---|
Johanne Gabriel Medina | Registered Agent |
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Bruce Kramer | Member |
Terry Gill | Member |
Name | File Date |
---|---|
Certificate of Withdrawal | 2022-11-09 |
Annual Report | 2022-08-16 |
Annual Report | 2021-08-18 |
Registered Agent name/address change | 2020-06-30 |
Annual Report | 2020-06-30 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KEIA - Kentucky Enterprise Initiative Act | Inactive | 30.00 | $602,750,000 | $2,500,000 | 0 | 367 | 2018-01-25 | Final |
KEIA - Kentucky Enterprise Initiative Act | Inactive | 30.00 | $607,750,000 | $2,500,000 | 0 | 367 | 2017-06-29 | Final |
KBI - Kentucky Business Investment | Inactive | 30.00 | $1,210,500,000 | $10,000,000 | - | 367 | 2017-04-26 | Prelim |
Sources: Kentucky Secretary of State