Search icon

LL HOLDINGS, INC.

Company Details

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

Registered Agent

Name Role
PAMELA SCOTT Registered Agent

President

Name Role
Ronald N. Danna President

Secretary

Name Role
Ronald N. Danna Secretary
Lisa R. Lewis Secretary

Vice President

Name Role
Lisa R. Lewis Vice President
Pamela Scott Vice President

Director

Name Role
Lisa R. Lewis Director
Ronald N. Danna Director
Linda Levin Director

Treasurer

Name Role
Shelly Wilson Treasurer

Filings

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