Search icon

TUCKER HOLDINGS, LLC

Company Details

Name: TUCKER HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 2003 (21 years ago)
Organization Date: 31 Dec 2003 (21 years ago)
Last Annual Report: 13 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0573055
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 113 N. THIRD ST., CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY

Manager

Name Role
Tim Tucker Manager

Organizer

Name Role
TIM S TUCKER Organizer

General Partner

Name Role
TUCKER VENTURES, INC. General Partner

Registered Agent

Name Role
SULLIVAN MOUNTJOY, PSC Registered Agent

Former Company Names

Name Action
TUCKER HOLDINGS, LTD. Type Conversion

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-08-08
Annual Report 2022-06-22
Articles of Organization (LLC) 2022-06-06
Registered Agent name/address change 2021-03-04
Annual Report 2021-03-04
Annual Report 2020-06-29
Annual Report 2019-06-04
Annual Report 2018-06-06
Annual Report 2017-06-08

Sources: Kentucky Secretary of State