Search icon

FIRST QUARTER HOLDINGS, LLC

Company Details

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

Member

Name Role
JIM HARRIS Member

Organizer

Name Role
JAMES H BOOTH Organizer
JIM HARRIS Organizer

President

Name Role
JIM HARRIS President
JAMES H. BOOTH President

Registered Agent

Name Role
JIM HARRIS Registered Agent

Former Company Names

Name Action
FIRST QUARTER HOLDINGS Type Conversion

Filings

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