Search icon

Fairmont Holdings LLC

Company Details

Name: Fairmont Holdings LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 2009 (16 years ago)
Organization Date: 14 May 2009 (16 years ago)
Last Annual Report: 19 Jul 2021 (4 years ago)
Managed By: Managers
Organization Number: 0729887
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1244 S. 4TH ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Manager

Name Role
Mason L Miller Manager
JAMES PATRICK MCGEE REVOCABLE TRUST Manager
Travis YATES Manager
JAMES MCGEE Manager

Organizer

Name Role
Mason Miller Organizer

Registered Agent

Name Role
TRAVIS E YATES Registered Agent

Assumed Names

Name Status Expiration Date
OVERLOOK AT HENRY CLAY Inactive 2021-12-29

Filings

Name File Date
Dissolution 2021-07-20
Annual Report 2021-07-19
Annual Report 2020-06-22
Annual Report 2019-06-29
Annual Report 2018-06-14
Annual Report 2017-05-31
Name Renewal 2016-08-08
Annual Report 2016-06-28
Annual Report 2015-06-30
Registered Agent name/address change 2014-07-11

Sources: Kentucky Secretary of State