Search icon

ARCADIA HOLDINGS, LLC

Company Details

Name: ARCADIA HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 2003 (22 years ago)
Organization Date: 07 Jul 2003 (22 years ago)
Last Annual Report: 02 May 2018 (7 years ago)
Managed By: Managers
Organization Number: 0563434
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 4810 CHERRY VALLEY, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Manager

Name Role
JEAN W FRAZIER Manager

Registered Agent

Name Role
JEAN W. FRAZIER Registered Agent

Signature

Name Role
GEORGE W FRAZIER Signature

Organizer

Name Role
FBT LLC Organizer

Filings

Name File Date
Dissolution 2018-12-27
Annual Report 2018-05-02
Annual Report 2017-04-04
Annual Report 2016-03-16
Annual Report 2015-04-07
Annual Report 2014-03-19
Annual Report 2013-03-13
Annual Report 2012-02-24
Annual Report 2011-04-06
Annual Report 2010-04-14

CFPB Complaint

Complaint Id Date Received Issue Product
12657490 2025-03-25 Communication tactics Debt collection
Issue Communication tactics
Timely No
Company Arcadia Holdings, LLC
Product Debt collection
Sub Issue Used obscene, profane, or other abusive language
Sub Product I do not know
Date Received 2025-03-25
Submitted Via Web
Company Response Untimely response
Consumer Disputed N/A
Date Sent To Company 2025-03-25

Sources: Kentucky Secretary of State