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
GHOSTLIGHT ARTISTIC INTERPRETING & CONSULTING, LLC
Print & Mail
Subscribe to changes made to this entity
Certificate of Good Standing
Print amended annual report (PDF)
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
(Certificates of Existence / Authorization)
General Information
Organization Number
1265643
Name
GHOSTLIGHT ARTISTIC INTERPRETING & CONSULTING, LLC
Profit or Non-Profit
P - Profit
Company Type
FLC - Foreign Limited Liability Company
Industry
Miscellaneous Services
Number of Employees
Small (0-19)
Primary County
Jessamine
Status
A - Active
Standing
G - Good
State
OH
File Date
3/7/2023
Organization Date
1/23/2023
Authority Date
3/7/2023
Last Annual Report
3/13/2025
Principal Office
75 SANDSTONE COURT
MONROE, OH 45050
Registered Agent
KEARA BECK
213 NELSON PARK
NICHOLASVILLE, KY 40356