Search icon

RETROS LLC

Company Details

Name: RETROS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 2023 (2 years ago)
Organization Date: 30 Mar 2023 (2 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1271666
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 115 BRIDGE STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT FAESY Registered Agent

Member

Name Role
Cody Crockett Member
Steven Ray Owens Member
Michael Austin Smith Member

Organizer

Name Role
MICHAEL SMITH Organizer
CODY CROCKETT Organizer

Assumed Names

Name Status Expiration Date
RETROS: THE VAULT Active 2028-04-17

Filings

Name File Date
Principal Office Address Change 2025-03-11
Annual Report 2025-03-11
Principal Office Address Change 2025-03-11
Annual Report 2025-03-11
Annual Report 2024-05-22
Registered Agent name/address change 2024-05-22
Certificate of Assumed Name 2023-04-17
Articles of Organization 2023-03-30

Sources: Kentucky Secretary of State