Name: | LL HOLDINGS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Mar 2009 (16 years ago) |
Authority Date: | 19 Mar 2009 (16 years ago) |
Last Annual Report: | 25 Feb 2025 (14 days ago) |
Organization Number: | 0725882 |
Industry: | Motor Freight Transportation and Warehousing |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 506 BURKESVILLE ST., COLUMBIA, KY 42728 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
PAMELA SCOTT | Registered Agent |
Name | Role |
---|---|
Ronald N. Danna | President |
Name | Role |
---|---|
Ronald N. Danna | Secretary |
Lisa R. Lewis | Secretary |
Name | Role |
---|---|
Lisa R. Lewis | Vice President |
Pamela Scott | Vice President |
Name | Role |
---|---|
Lisa R. Lewis | Director |
Ronald N. Danna | Director |
Linda Levin | Director |
Name | Role |
---|---|
Shelly Wilson | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-06-19 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-11 |
Annual Report | 2021-05-06 |
Annual Report | 2020-06-01 |
Annual Report | 2019-05-30 |
Annual Report | 2018-06-04 |
Annual Report | 2017-05-11 |
Annual Report | 2016-04-06 |
Sources: Kentucky Secretary of State