Search icon

FLP Media Group LLC

Company Details

Name: FLP Media Group LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jun 2020 (5 years ago)
Organization Date: 02 Jun 2020 (5 years ago)
Last Annual Report: 30 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 1098893
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 452 General John Payne Blvd, Georgetown, KY 40324
Place of Formation: KENTUCKY

Member

Name Role
Kimberly L Maines Member
kevin M Maines Member

Organizer

Name Role
Arturo Flores Organizer

Registered Agent

Name Role
FLP Media Group LLC Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-30
Annual Report 2022-09-13
Registered Agent name/address change 2022-09-13
Registered Agent name/address change 2022-06-30
Annual Report 2021-06-25

Sources: Kentucky Secretary of State