Name: | WD HOLT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 2013 (11 years ago) |
Organization Date: | 17 Dec 2013 (11 years ago) |
Last Annual Report: | 13 Feb 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0874428 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 207 Peterson Dr, Elizabethtown, KY 42701 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WD HOLT, LLC, FLORIDA | M23000007814 | FLORIDA |
Name | Role |
---|---|
TODD R DAVIS | Member |
Name | Role |
---|---|
RICHARD E DAVIS | Manager |
Name | Role |
---|---|
Richard E Davis | Organizer |
Name | Role |
---|---|
Richard E Davis | Registered Agent |
Name | Action |
---|---|
Triple T Properties, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-02-02 |
Annual Report | 2023-03-28 |
Annual Report | 2022-03-16 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-17 |
Annual Report | 2019-03-20 |
Amendment | 2018-09-07 |
Amendment | 2018-08-29 |
Annual Report | 2018-02-01 |
Sources: Kentucky Secretary of State