Name: | WHISKEY CREEK HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Feb 2014 (11 years ago) |
Organization Date: | 12 Feb 2014 (11 years ago) |
Last Annual Report: | 25 Mar 2025 (22 days ago) |
Managed By: | Managers |
Organization Number: | 0879234 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 331 ZORN PLACE, UNIT #6, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ballard W. Cassady, Jr. | Manager |
Marcia Cassady | Manager |
Name | Role |
---|---|
ROSS D. COHEN | Organizer |
Name | Role |
---|---|
JACOB W. CASSADY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-25 |
Annual Report | 2024-03-19 |
Annual Report | 2023-03-20 |
Registered Agent name/address change | 2022-10-05 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-25 |
Annual Report | 2020-06-16 |
Principal Office Address Change | 2020-06-16 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-26 |
Sources: Kentucky Secretary of State