Search icon

J.C.S. HOLDINGS, LLC

Company Details

Name: J.C.S. HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 2002 (23 years ago)
Organization Date: 17 Apr 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0535200
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41311
City: Beattyville, Fillmore, Old Landing, Primrose, Tallega...
Primary County: Lee County
Principal Office: 1075 HIGHWAY 11 NORTH, BEATTYVILLE, KY 41311
Place of Formation: KENTUCKY

Member

Name Role
JORDAN C SMITH Member

Organizer

Name Role
LUTHER G SMITH Organizer

Registered Agent

Name Role
ROSEMARY C. SMITH Registered Agent

Filings

Name File Date
Annual Report 2025-02-12
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-03-29
Principal Office Address Change 2021-03-29
Annual Report 2020-03-12
Annual Report 2019-06-03
Annual Report 2018-03-28

Sources: Kentucky Secretary of State