Name: | T&C REAL ESTATE HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Feb 2007 (18 years ago) |
Organization Date: | 27 Feb 2007 (18 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0658430 |
Industry: | Real Estate |
Number of Employees: | Medium (20-99) |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 1018 TOWN DRIVE, WILDER, KY 41076 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JENNIFER ANSTAETT | Organizer |
Name | Role |
---|---|
DRESSMAN BENZINGER LAVELLE PSC | Registered Agent |
Name | Role |
---|---|
River City Soccer Holdings, LLC | Manager |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-05 |
Agent Resignation | 2025-02-19 |
Annual Report | 2025-02-18 |
Annual Report Amendment | 2024-07-09 |
Registered Agent name/address change | 2024-06-19 |
Annual Report | 2024-05-02 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-05 |
Annual Report | 2020-05-22 |
Sources: Kentucky Secretary of State