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 |
Name | Role |
---|---|
STEVEN D. KERRICK | Registered Agent |
Name | Role |
---|---|
STEVEN D KERRICK | Manager |
SHARON A KERRICK | Manager |
Name | Role |
---|---|
Rebecca Martin | Organizer |
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