Search icon

FP HOLDINGS, LLC

Company Details

Name: FP HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 2013 (12 years ago)
Organization Date: 21 May 2013 (12 years ago)
Last Annual Report: 20 May 2024 (10 months ago)
Managed By: Managers
Organization Number: 0858231
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 297 N. HUBBARDS LANE, SUITE 202, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Organizer

Name Role
ROSS D. COHEN Organizer

Manager

Name Role
Charles B Dicken Manager

Registered Agent

Name Role
FIRST KENTUCKT TRUST COMPANY, LLC Registered Agent

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-05-25
Annual Report 2022-06-15
Annual Report 2021-05-17
Annual Report 2020-06-12
Annual Report 2019-06-12
Annual Report 2018-04-23
Principal Office Address Change 2018-02-26
Registered Agent name/address change 2018-02-26
Annual Report 2017-05-22

Sources: Kentucky Secretary of State