Search icon

BRAXTON'S HOLDINGS, LLC

Company Details

Name: BRAXTON'S HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 2013 (11 years ago)
Organization Date: 08 Nov 2013 (11 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0871686
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 54910, LEXINGTON, KY 40555
Place of Formation: KENTUCKY

Registered Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Registered Agent

Organizer

Name Role
JOHN M. SCHACHT Organizer

Manager

Name Role
John Schacht Manager

Assumed Names

Name Status Expiration Date
A PLUS CLEANERS Active 2029-06-17
STAR CLEANERS Inactive 2024-07-30
BRAXTON'S CLEANERS Inactive 2019-03-26

Filings

Name File Date
Annual Report 2025-02-18
Assumed Name renewal 2024-06-17
Certificate of Withdrawal of Assumed Name 2024-06-17
Registered Agent name/address change 2024-04-03
Registered Agent name/address change 2024-03-26
Annual Report 2024-02-28
Name Renewal 2024-01-23
Annual Report 2023-01-12
Annual Report 2022-01-11
Annual Report 2021-01-05

Sources: Kentucky Secretary of State