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 |
Name | Role |
---|---|
Joseph S Redmon | Registered Agent |
Name | Role |
---|---|
JOSEPH S REDMON JR | Member |
JORDAN HOBBS | Member |
TAYLOR REDMON | Member |
Name | Role |
---|---|
JOSEPH S REDMON | Manager |
Name | Role |
---|---|
JOSEPH S REDMON | Organizer |
Name | Action |
---|---|
J & CJR ENTERPRISES, LLC | Old Name |
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