Search icon

CECIL HOLDINGS LLC

Company Details

Name: CECIL HOLDINGS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 21 Jun 2006 (19 years ago)
Organization Date: 21 Jun 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0641293
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 3608 WATERFALL CT, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Member

Name Role
MELISSA CECIL Member
GREGORY W CECIL Member

Organizer

Name Role
GREGORY W. CECIL Organizer

Registered Agent

Name Role
GREGORY W. CECIL Registered Agent

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2025-02-17
Annual Report Amendment 2024-06-18
Annual Report 2024-05-16
Principal Office Address Change 2023-10-27
Annual Report 2023-05-01
Annual Report 2022-05-16
Annual Report 2021-04-14
Annual Report 2020-05-29
Annual Report 2019-04-22

Sources: Kentucky Secretary of State