Search icon

ALLY INVESTMENTS LLC

Company Details

Name: ALLY INVESTMENTS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 2019 (6 years ago)
Organization Date: 04 Sep 2019 (6 years ago)
Last Annual Report: 07 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 1070168
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 6579 HWY 789, Monticello, KY 42633
Place of Formation: KENTUCKY

Manager

Name Role
SUZANNE BRUNNER Manager

Registered Agent

Name Role
SUZANNE BRUNNER Registered Agent

Organizer

Name Role
SUZANNE BRUNNER Organizer

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2025-03-07
Annual Report 2024-03-26
Registered Agent name/address change 2023-08-09
Annual Report 2023-08-09

Sources: Kentucky Secretary of State