Name: | FIRST QUARTER HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Sep 1997 (27 years ago) |
Organization Date: | 19 Sep 1997 (27 years ago) |
Last Annual Report: | 25 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0438887 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | P. O. BOX 3274, 1144 SOUTH MAYO TRAIL, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JIM HARRIS | Member |
Name | Role |
---|---|
JAMES H BOOTH | Organizer |
JIM HARRIS | Organizer |
Name | Role |
---|---|
JIM HARRIS | President |
JAMES H. BOOTH | President |
Name | Role |
---|---|
JIM HARRIS | Registered Agent |
Name | Action |
---|---|
FIRST QUARTER HOLDINGS | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-25 |
Annual Report | 2022-05-23 |
Annual Report | 2021-07-06 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-03 |
Annual Report Amendment | 2018-06-07 |
Annual Report | 2018-05-18 |
Annual Report | 2017-06-02 |
Annual Report | 2016-06-09 |
Sources: Kentucky Secretary of State