Search icon

FIRST SOUTHERN HOLDINGS, LLC

Company Details

Name: FIRST SOUTHERN HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 2001 (24 years ago)
Organization Date: 14 Aug 2001 (24 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0520907
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 99 LANCASTER STREET, STANFORD, KY 40484
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1240842 P O BOX 328, STANFORD, KY, 40484 No data No data

Filings since 2012-08-29

Form type 4
File number 000-16867
Filing date 2012-08-29
Reporting date 2012-08-27
File View File

Filings since 2011-08-30

Form type 4
File number 000-16867
Filing date 2011-08-30
Reporting date 2011-08-26
File View File

Filings since 2009-08-31

Form type 4
File number 000-16867
Filing date 2009-08-31
Reporting date 2009-08-27
File View File

Filings since 2009-01-05

Form type 4
File number 000-16867
Filing date 2009-01-05
Reporting date 2008-12-31
File View File

Registered Agent

Name Role
JILL MARTIN Registered Agent

Member

Name Role
First Southern Bancorp, Inc. Member
First Southern Funding, LLC Member

Organizer

Name Role
RANDALL L. ATTKISSON Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-29
Annual Report 2022-06-29
Annual Report 2021-06-23
Annual Report 2020-06-24
Annual Report 2019-06-27
Annual Report 2018-06-26
Annual Report 2017-06-28
Annual Report 2016-06-30
Annual Report 2015-04-21

Sources: Kentucky Secretary of State