Search icon

AF Holdings, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AF Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2015 (10 years ago)
Organization Date: 15 Apr 2015 (10 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0919551
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42122
City: Alvaton
Primary County: Warren County
Principal Office: 5717 OLD SCOTTSVILLE RD., ALVATON, KY 42122
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jeremy Adams Registered Agent

Organizer

Name Role
Matt Fuqua Organizer

Member

Name Role
MATT FUQUA Member
JEREMY ADAMS Member

Filings

Name File Date
Annual Report 2024-03-20
Registered Agent name/address change 2023-09-04
Annual Report 2023-09-04
Annual Report 2022-07-01
Principal Office Address Change 2021-08-22

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19100.00
Total Face Value Of Loan:
19100.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2011-09-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
AF Holdings, LLC
Party Role:
Plaintiff
Party Name:
DOES 1 THROUGH 20
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State