Search icon

LRR HOLDINGS, LLC

Company Details

Name: LRR HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jul 2013 (12 years ago)
Organization Date: 02 Jul 2013 (12 years ago)
Last Annual Report: 26 Feb 2020 (5 years ago)
Managed By: Managers
Organization Number: 0861260
ZIP code: 40440
City: Junction City
Primary County: Boyle County
Principal Office: 154 JONES LN, JUNCTION CITY, KY 40440
Place of Formation: KENTUCKY

Organizer

Name Role
LARRY R. REED Organizer

Registered Agent

Name Role
LARRY R. REED Registered Agent

Manager

Name Role
LARRY REED Manager

Filings

Name File Date
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Registered Agent name/address change 2020-02-26
Annual Report 2020-02-26
Principal Office Address Change 2020-01-14
Annual Report 2019-04-25
Annual Report 2018-08-16
Annual Report 2017-03-21
Annual Report 2016-03-17
Annual Report 2015-04-21

Sources: Kentucky Secretary of State