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 |
Name | Role |
---|---|
CORPORATE STATUTORY SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
Michael S Rilling | Manager |
Robin G Gonding | Manager |
Robert B Greene | Manager |
Name | Role |
---|---|
ROBERT E BRANT | Organizer |
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