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 (28 years ago)
Organization Date: 19 Sep 1997 (28 years ago)
Last Annual Report: 25 Jun 2024 (10 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

President

Name Role
JIM HARRIS President
JAMES H. BOOTH President

Organizer

Name Role
JIM HARRIS Organizer
JAMES H BOOTH Organizer

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