Search icon

EC Holdings, LLC

Company Details

Name: EC Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 2017 (8 years ago)
Organization Date: 23 Feb 2017 (8 years ago)
Last Annual Report: 18 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0977415
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3903 Vantage Pl, Jeffersontown, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kimberly Cashion Registered Agent

Member

Name Role
Kimberly Christine Cashion Member
Pamela Ann Alvey Member

Organizer

Name Role
Valerie Mayer Organizer
Kimberly Cashion Organizer

Filings

Name File Date
Dissolution 2024-07-18
Annual Report 2024-07-18
Annual Report 2023-04-02
Annual Report 2022-06-17
Annual Report 2021-03-18
Annual Report 2020-02-19
Annual Report 2019-03-27
Annual Report 2018-01-25

Sources: Kentucky Secretary of State