Search icon

ALBEMARLE HOLDINGS, LLC

Company Details

Name: ALBEMARLE HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 2010 (15 years ago)
Organization Date: 20 Aug 2010 (15 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0769680
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 5158, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Organizer

Name Role
DAN LIEBMAN Organizer

Registered Agent

Name Role
DAN LIEBMAN Registered Agent

Manager

Name Role
Dan Liebman Manager

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-02-26
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-02-22
Principal Office Address Change 2021-02-22
Registered Agent name/address change 2020-10-13
Annual Report 2020-02-24
Annual Report 2019-04-02

Sources: Kentucky Secretary of State