Search icon

Kentucky Movies 1, L.L.C.

Company Details

Name: Kentucky Movies 1, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 2019 (6 years ago)
Organization Date: 20 May 2019 (6 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1059322
Industry: Motion Pictures
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 404 Nancye Dr, Leitchfield, KY 42754
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kentucky Movies 1, L.L.C. Registered Agent

Manager

Name Role
Robert Ray Maze Manager

Assumed Names

Name Status Expiration Date
TWISTED SCIZZORS FAMILY HAIR SALON Active 2030-02-18
BUDDY RINGO DRUMS Active 2030-02-18

Filings

Name File Date
Certificate of Assumed Name 2025-02-18
Certificate of Assumed Name 2025-02-18
Annual Report 2024-06-04
Registered Agent name/address change 2023-06-08
Annual Report 2023-06-08
Annual Report 2022-04-04
Annual Report 2021-01-31
Annual Report 2020-01-17

Sources: Kentucky Secretary of State