Search icon

FIRST KENTUCKY HOLDING COMPANY, LLC

Company Details

Name: FIRST KENTUCKY HOLDING COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 2006 (19 years ago)
Organization Date: 08 Jun 2006 (19 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0640418
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 297 N. HUBBARDS LANE, SUITE 202, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Manager

Name Role
Mark S. Mosley Manager
Douglas P. Neal Manager
Timothy Manning Manager

Organizer

Name Role
MARK S. MOSLEY Organizer
TIMOTHY MANNING Organizer
DOUGLAS P. NEAL Organizer
ROBERT A. MONTGOMERY Organizer
JAMES T. CRAIN III Organizer

Registered Agent

Name Role
FIRST KENTUCKY TRUST COMPANY, LLC Registered Agent

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-05-25
Annual Report 2022-06-15
Annual Report 2021-05-17
Annual Report 2020-06-12
Annual Report 2019-06-12
Annual Report 2018-04-12
Principal Office Address Change 2018-02-27
Registered Agent name/address change 2018-02-27
Annual Report 2017-05-22

Sources: Kentucky Secretary of State