Search icon

CENTRE COURT HOLDINGS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRE COURT HOLDINGS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 09 Aug 2004 (21 years ago)
Organization Date: 09 Aug 2004 (21 years ago)
Last Annual Report: 17 Apr 2025 (2 months ago)
Managed By: Members
Organization Number: 0592076
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1999 RICHMOND ROAD, STE 300, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
RALPH A. CURRIE Registered Agent

Organizer

Name Role
KENNETH A. JACKSON Organizer

Member

Name Role
Ralph A. Currie Member

Assumed Names

Name Status Expiration Date
CENTRE COURT AT THE CLUB Inactive 2019-09-21
CENTRE COURT Inactive 2019-09-21

Filings

Name File Date
Annual Report 2025-04-17
Annual Report 2024-03-01
Annual Report 2023-06-29
Annual Report 2022-06-25
Annual Report 2021-06-28

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State