Search icon

AUTHORS LLC

Company Details

Name: AUTHORS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 2020 (5 years ago)
Authority Date: 03 Feb 2020 (5 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Organization Number: 1085843
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2217 Alta Avenue, Louisville, KY 40205
Place of Formation: CALIFORNIA

Registered Agent

Name Role
Lisa Hagen Registered Agent
Ryan Berkey Registered Agent

Member

Name Role
Ryan Berkey Member
Ross Thomas Member

Filings

Name File Date
Replacement Cert of Auth 2024-05-06
Annual Report 2024-05-06
Registered Agent name/address change 2024-05-06
Principal Office Address Change 2024-05-06
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-05-24
Annual Report 2021-06-24
Registered Agent name/address change 2021-04-19
Annual Report 2020-02-18
Certificate of Authority (LLC) 2020-02-03

Sources: Kentucky Secretary of State