Search icon

K2 Holdings, LLC

Company Details

Name: K2 Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2010 (15 years ago)
Organization Date: 03 May 2010 (15 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0762188
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 2600 GRIBBIN DRIVE, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEVIN BALCIRAK Registered Agent

Organizer

Name Role
Jonathan C Williams Organizer

Manager

Name Role
Kevin Balcirak Manager

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-06-03
Annual Report 2023-05-31
Annual Report 2022-06-22
Annual Report 2021-05-19
Annual Report 2020-02-24
Annual Report 2019-05-23
Annual Report 2018-06-02
Annual Report 2017-05-08
Annual Report 2016-06-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600134 Torts to Land 2016-05-03 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2016-05-03
Termination Date 2017-03-27
Date Issue Joined 2016-05-10
Section 1441
Sub Section TL
Status Terminated

Parties

Name K2 Holdings, LLC
Role Plaintiff
Name NEW CINGULAR WIRELESS P,
Role Defendant

Sources: Kentucky Secretary of State