Search icon

REDMON HOLDINGS, LLC

Company Details

Name: REDMON HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 2001 (24 years ago)
Organization Date: 03 Oct 2001 (24 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0523475
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1320 COOPER DR, 1320 COOPER DR, LEXINGTON, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joseph S Redmon Registered Agent

Member

Name Role
JOSEPH S REDMON JR Member
JORDAN HOBBS Member
TAYLOR REDMON Member

Manager

Name Role
JOSEPH S REDMON Manager

Organizer

Name Role
JOSEPH S REDMON Organizer

Former Company Names

Name Action
J & CJR ENTERPRISES, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-19
Principal Office Address Change 2025-02-19
Registered Agent name/address change 2025-02-19
Annual Report 2024-03-08
Annual Report 2023-06-08
Annual Report 2023-06-08
Annual Report 2022-05-28
Annual Report 2021-02-13
Annual Report 2020-04-15
Amendment 2019-08-01

Sources: Kentucky Secretary of State