Search icon

PMG Holdings LLC

Company Details

Name: PMG Holdings LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 2016 (9 years ago)
Organization Date: 16 Sep 2016 (9 years ago)
Last Annual Report: 25 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0963062
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: 540 METCALFE DRIVE, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
PATRICK J GLEASON Registered Agent
Patrick J Gleason Registered Agent

Member

Name Role
Patrick James Gleason Member

Organizer

Name Role
Patrick J Gleason Organizer

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-04-10
Annual Report 2023-03-23
Annual Report 2022-03-16
Annual Report 2021-02-14
Annual Report 2020-02-19
Registered Agent name/address change 2020-02-19
Principal Office Address Change 2020-02-18
Annual Report 2019-03-29
Annual Report 2018-05-07

Sources: Kentucky Secretary of State