Search icon

E & B HOLDINGS, LLC

Company Details

Name: E & B HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 2012 (13 years ago)
Organization Date: 28 Aug 2012 (13 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0836810
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 9803 SECRETARIAT DR, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Manager

Name Role
EDWARD L. ALVEY Manager
BENITA G. ALVEY Manager

Organizer

Name Role
MICHAEL L. MAPLE Organizer

Registered Agent

Name Role
MICHAEL L. MAPLE Registered Agent

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-23
Annual Report 2022-06-02
Registered Agent name/address change 2022-04-22
Annual Report 2021-05-27
Annual Report 2020-06-16
Annual Report 2018-04-04
Annual Report 2017-04-27
Principal Office Address Change 2016-11-01
Reinstatement Certificate of Existence 2016-10-21

Sources: Kentucky Secretary of State