Name: | NV Holdings, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Feb 2017 (8 years ago) |
Organization Date: | 13 Feb 2017 (8 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0976299 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 1638 E MARKET STREET, NEW ALBANY, IN 47150 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tom Henrion | Registered Agent |
Name | Role |
---|---|
John F. Neace | Member |
Name | Role |
---|---|
Craig Nance | Organizer |
Craig Nance | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-25 |
Registered Agent name/address change | 2023-06-19 |
Annual Report | 2023-06-19 |
Annual Report | 2022-05-31 |
Annual Report | 2021-05-24 |
Registered Agent name/address change | 2021-05-24 |
Annual Report | 2020-06-19 |
Registered Agent name/address change | 2019-04-30 |
Annual Report | 2019-04-30 |
Sources: Kentucky Secretary of State