Search icon

Braidy Atlas, LLC

Company Details

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

Authorized Rep

Name Role
Johanne Gabriel Medina Authorized Rep

Registered Agent

Name Role
Johanne Gabriel Medina Registered Agent
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Bruce Kramer Member
Terry Gill Member

Filings

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

Financial Incentive

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