Search icon

KENTUCKY HOLDINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2000 (24 years ago)
Organization Date: 27 Dec 2000 (24 years ago)
Last Annual Report: 01 Apr 2025 (2 months ago)
Managed By: Members
Organization Number: 0507638
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1510 NEWTOWN PIKE, SUITE 146, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Member

Name Role
William L Jones Member
Kathy Jones Member
R David Lester Member

Organizer

Name Role
DONNIE E. MARTIN Organizer

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent

Former Company Names

Name Action
NEW HOLDINGS, LLC Old Name
KENTUCKY HOLDINGS, INC. Merger

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-02-28
Annual Report 2023-03-17
Annual Report 2022-05-19
Annual Report 2021-02-10

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
3992
Current Approval Amount:
3992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State