Search icon

STRATEGIC HOLDINGS, LLC

Company Details

Name: STRATEGIC HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 2006 (19 years ago)
Organization Date: 08 May 2006 (19 years ago)
Last Annual Report: 06 Apr 2023 (2 years ago)
Managed By: Members
Organization Number: 0638241
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2109 BRIDGEPORT ROAD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Organizer

Name Role
JAMES DURHAM Organizer

Registered Agent

Name Role
DAVID H BURTON Registered Agent

Member

Name Role
DAVID BURTON Member
Jamie Durham Member

Filings

Name File Date
Dissolution 2024-05-22
Annual Report 2023-04-06
Annual Report 2022-08-08
Annual Report 2021-05-04
Annual Report 2020-06-02
Registered Agent name/address change 2019-06-28
Principal Office Address Change 2019-06-28
Annual Report 2019-06-14
Annual Report 2018-06-14
Annual Report 2017-04-25

Sources: Kentucky Secretary of State