Search icon

KEY HOLDINGS, LLC.

Company Details

Name: KEY HOLDINGS, LLC.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2008 (17 years ago)
Organization Date: 29 Aug 2008 (17 years ago)
Last Annual Report: 31 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 0712652
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 302 SOUTH MAYO TRAIL, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Manager

Name Role
ERNEST BENJAMIN POWELL Manager
E BRUCE WALTERS II Manager

Registered Agent

Name Role
ERNEST BENJAMIN POWELL Registered Agent

Organizer

Name Role
ERNEST BENJAMIN POWELL Organizer
E. BRUCE WALTERS, II Organizer

Filings

Name File Date
Dissolution 2024-04-11
Annual Report 2023-05-31
Annual Report 2022-06-17
Annual Report 2021-06-15
Annual Report 2020-06-12
Registered Agent name/address change 2019-06-12
Annual Report 2019-06-12
Annual Report 2018-05-23
Annual Report 2017-05-10
Annual Report 2016-06-14

Sources: Kentucky Secretary of State