Search icon

GAMMA CAPITAL, LLC

Company Details

Name: GAMMA CAPITAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 2004 (21 years ago)
Organization Date: 28 Sep 2004 (21 years ago)
Last Annual Report: 05 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 0595904
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 5400 RIVER CREEK COURT, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Manager

Name Role
Jonathan T. Grell Manager

General Partner

Name Role
JONHENRY LAND, LLC General Partner

Organizer

Name Role
WALTER H GRELL III Organizer

Registered Agent

Name Role
Douglas A. Bozell, PLLC Registered Agent

Former Company Names

Name Action
JONHENRY LAND, LLC Merger
JONHENRY PROPERTIES LTD. Type Conversion

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-04
Annual Report 2023-04-14
Annual Report Amendment 2022-08-09
Annual Report 2022-05-09
Annual Report 2021-06-13
Annual Report Amendment 2020-11-23
Principal Office Address Change 2020-11-23
Articles of Merger 2020-06-26
Articles of Organization (LLC) 2020-06-26

Sources: Kentucky Secretary of State