Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
FALLS CITY MUSIC LLC
Printable Forms
Subscribe to changes made to this entity
Certificates
Annual Report
Statement of Change of Principal Office / Registered Agent / Registered Address
Request for corporate documents fillable PDF
Certificate of Existence / Authorization
General Information
Organization Number
0866399
Name
FALLS CITY MUSIC LLC
Profit or Non-Profit
P - Profit
Company Type
KLC - Kentucky Limited Liability Company
Status
A - Active
Standing
G - Good
State
KY
File Date
9/5/2013
Organization Date
9/5/2013
Last Annual Report
6/30/2021
Principal Office
743 EAST BROADWAY #101
LOUISVILLE, KY 40202
Managed By
Members
Registered Agent
KRISTIN SHELOR
743 EAST BROADWAY #101
743 EAST BROADWAY #101
LOUISVILLE, KY 40202
Current Officers
Manager
Kristin Shelor
Individuals / Entities listed at time of formation
Organizer
LEGALZOOMCOM INC
Organizer
KRISTIN SHELOR
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Annual Report
6/30/2021
1 page
PDF
Annual Report
9/29/2020
1 page
PDF
Annual Report
6/30/2019
1 page
PDF
Annual Report
6/30/2018
1 page
PDF
Annual Report
6/30/2017
1 page
PDF
Annual Report
6/30/2016
1 page
PDF
Annual Report
7/1/2015
1 page
PDF
Registered Agent name/address change
6/27/2014 5:08:37 PM
1 page
PDF
Annual Report
6/27/2014
1 page
PDF
Articles of Organization (LLC)
9/5/2013
1 page
tiff
PDF
Assumed Names
Activity History
Filing
File Date
Effective Date
Org. Referenced
Annual report
6/30/2021 1:42:24 PM
6/30/2021 1:42:24 PM
Annual report
9/29/2020 10:11:31 PM
9/29/2020 10:11:31 PM
Annual report
6/30/2019 4:45:04 PM
6/30/2019 4:45:04 PM
Annual report
6/30/2018 5:15:23 PM
6/30/2018 5:15:23 PM
Annual report
6/30/2017 5:38:45 PM
6/30/2017 5:38:45 PM
Annual report
6/30/2016 11:46:12 PM
6/30/2016 11:46:12 PM
Annual report
7/1/2015 12:35:19 PM
7/1/2015 12:35:19 PM
Annual report
6/27/2014 5:16:46 PM
6/27/2014 5:16:46 PM
Registered agent address change
6/27/2014 5:08:37 PM
6/27/2014 5:08:37 PM
Add
9/5/2013 3:17:36 PM
9/5/2013
Microfilmed Images