Search icon

NEWMAN HOLDINGS, LLC

Company Details

Name: NEWMAN HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 19 Dec 2006 (18 years ago)
Organization Date: 19 Dec 2006 (18 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0653238
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 244 JEFFERSON ST, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Manager

Name Role
Andrew Newman Grimes Manager

Organizer

Name Role
STOLL KEENON OGDEN PLLC Organizer

Registered Agent

Name Role
COLEY STILZ, III Registered Agent

Assumed Names

Name Status Expiration Date
NEWMAN DIGITAL STRATEGIES Active 2026-04-09
NEWMAN STRATEGIES Expiring 2025-08-10
IN THE REST OF THE WORLD Inactive 2025-02-01
HOLLAND NEWMAN HOWARD (HNH) CONSULTING Inactive 2020-02-01

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-16
Principal Office Address Change 2022-07-25
Annual Report 2022-03-07
Certificate of Assumed Name 2021-04-09
Annual Report 2021-02-11
Certificate of Assumed Name 2020-08-10
Annual Report 2020-02-12
Name Renewal 2019-08-05

Sources: Kentucky Secretary of State