Search icon

GC HOLDINGS, LLC

Company Details

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

Manager

Name Role
Cathy S Davis Manager

Member

Name Role
Gary R Davis Member

Organizer

Name Role
SETH JOHNSTON Organizer

Registered Agent

Name Role
CATHY DAVIS Registered Agent

Filings

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