Search icon

JZ HOLDINGS, LLC

Company Details

Name: JZ HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 2010 (15 years ago)
Organization Date: 11 Oct 2010 (15 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0773162
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10605 SHELBYVILLE ROAD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAY T. PITTS Registered Agent

Manager

Name Role
ZACHARY S. PITTS Manager
JAY T. PITTS Manager

Organizer

Name Role
WILLIAM S. WETTERER, III Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-26
Annual Report 2023-05-02
Annual Report 2022-03-08
Annual Report 2021-02-12
Registered Agent name/address change 2021-02-12
Principal Office Address Change 2020-12-10
Annual Report 2020-04-01
Annual Report 2019-04-25
Annual Report 2018-04-19

Sources: Kentucky Secretary of State