Search icon

Deleo Holdings, LLC

Company Details

Name: Deleo Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 2011 (13 years ago)
Organization Date: 22 Dec 2011 (13 years ago)
Last Annual Report: 06 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0808103
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 771 CORPORATE DR, SUITE 430, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Organizer

Name Role
Sumpter Milligan McGowin Organizer

Registered Agent

Name Role
ALAN EARGLE Registered Agent

Manager

Name Role
Alan Eargle Manager

Filings

Name File Date
Principal Office Address Change 2024-08-06
Annual Report 2024-08-06
Annual Report 2023-03-17
Annual Report 2022-03-16
Registered Agent name/address change 2021-02-15
Annual Report 2021-02-15
Annual Report 2020-02-14
Principal Office Address Change 2019-04-24
Annual Report 2019-04-24
Annual Report 2018-04-12

Sources: Kentucky Secretary of State