Name: | GC HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 2011 (14 years ago) |
Organization Date: | 28 Jun 2011 (14 years ago) |
Last Annual Report: | 02 Aug 2024 (7 months ago) |
Managed By: | Managers |
Organization Number: | 0794598 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40510 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3701 SALISBURY DRIVE, LEXINGTON, KY 40510 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Cathy S Davis | Manager |
Name | Role |
---|---|
Gary R Davis | Member |
Name | Role |
---|---|
SETH JOHNSTON | Organizer |
Name | Role |
---|---|
CATHY DAVIS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-08-02 |
Annual Report | 2023-08-11 |
Annual Report | 2022-06-29 |
Annual Report | 2021-08-23 |
Annual Report | 2020-09-07 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-12 |
Annual Report | 2016-07-26 |
Annual Report | 2015-02-23 |
Sources: Kentucky Secretary of State