Search icon

GGR HOLDINGS, LLC

Company Details

Name: GGR HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 2001 (24 years ago)
Organization Date: 14 Sep 2001 (24 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0522470
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 115 Feldman Lane, Wilder, KY 41076
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORPORATE STATUTORY SERVICES, INC. Registered Agent

Manager

Name Role
Michael S Rilling Manager
Robin G Gonding Manager
Robert B Greene Manager

Organizer

Name Role
ROBERT E BRANT Organizer

Filings

Name File Date
Annual Report 2025-02-17
Principal Office Address Change 2025-02-17
Annual Report 2024-05-20
Annual Report 2023-06-07
Annual Report 2022-06-06
Annual Report 2021-06-10
Annual Report 2020-06-03
Annual Report 2019-06-10
Annual Report 2018-06-06
Annual Report 2017-06-22

Sources: Kentucky Secretary of State