Search icon

Shamrock Holding, Inc.

Company Details

Name: Shamrock Holding, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 2009 (16 years ago)
Organization Date: 08 Sep 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0741849
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3009 Atkinson Ave Ste 400, Suite 400, Lexington, KY 40509-2495
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GARY R. WEITKAMP Registered Agent

Secretary

Name Role
RODNEY MARTIN Secretary

President

Name Role
Steven L Lawson President

Director

Name Role
Gary R. Weitkamp Director

Incorporator

Name Role
Gary R. Weitkamp Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Principal Office Address Change 2023-06-02
Annual Report 2023-06-02
Annual Report 2022-04-29
Annual Report 2021-02-06
Annual Report 2020-05-15
Registered Agent name/address change 2020-03-02
Annual Report 2019-04-23
Annual Report 2018-02-05

Sources: Kentucky Secretary of State