Search icon

Island Holdings, LLC

Company Details

Name: Island Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 2016 (9 years ago)
Organization Date: 29 Jun 2016 (9 years ago)
Last Annual Report: 12 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0956486
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: MCNAMARA & JONES, 315 HIGH STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES E. JONES Registered Agent

Organizer

Name Role
Troy Anthony Gilbert Organizer

Member

Name Role
Deborah Gilbert Member

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-08-29
Annual Report 2020-08-09
Principal Office Address Change 2020-05-13
Registered Agent name/address change 2020-05-13
Registered Agent name/address change 2019-04-17
Principal Office Address Change 2019-04-17
Annual Report 2019-04-17

Sources: Kentucky Secretary of State