Search icon

GRC Holdings LLC

Company Details

Name: GRC Holdings LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2015 (10 years ago)
Organization Date: 27 Aug 2015 (10 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0930723
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: GRC HOLDINGS, LLC, PO BOX 176847, LAKESIDE PARK, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
W Thomas Fisher Registered Agent

Organizer

Name Role
Brad Ramey Organizer

Member

Name Role
Bradley Scott Ramey Member

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-03-25
Annual Report 2023-03-22
Principal Office Address Change 2022-07-14
Annual Report 2022-03-07
Annual Report 2021-02-23
Annual Report 2020-02-13
Annual Report 2019-05-31
Annual Report 2018-06-18
Annual Report 2017-07-13

Sources: Kentucky Secretary of State