Search icon

Kerrick Holdings LLC

Company Details

Name: Kerrick Holdings LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 2014 (10 years ago)
Organization Date: 26 Sep 2014 (10 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Managed By: Managers
Organization Number: 0898195
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10001 CAVE CREEK ROAD , Louisville, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVEN D. KERRICK Registered Agent

Manager

Name Role
STEVEN D KERRICK Manager
SHARON A KERRICK Manager

Organizer

Name Role
Rebecca Martin Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-24
Registered Agent name/address change 2023-06-06
Annual Report 2023-05-30
Reinstatement 2022-09-01
Principal Office Address Change 2022-09-01
Reinstatement Certificate of Existence 2022-09-01
Administrative Dissolution Return 2022-02-07
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-07

Sources: Kentucky Secretary of State