Name: | VB Holdings, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Mar 2017 (8 years ago) |
Organization Date: | 06 Mar 2017 (8 years ago) |
Last Annual Report: | 21 Jul 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0978461 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | BOYD & JONES, PLLC, 6708 SHEPHERDSVILLE ROAD, SUITE 3, LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT BOYD | Registered Agent |
Robert Boyd | Registered Agent |
Name | Role |
---|---|
Robert Edgar Boyd | Member |
Ryan Christopher Vantrease | Member |
Name | Role |
---|---|
Robert Boyd | Organizer |
Name | Status | Expiration Date |
---|---|---|
8OASIS | Active | 2028-08-21 |
Name | File Date |
---|---|
Annual Report | 2024-07-21 |
Certificate of Assumed Name | 2023-08-21 |
Annual Report | 2023-08-15 |
Registered Agent name/address change | 2022-08-10 |
Principal Office Address Change | 2022-08-10 |
Annual Report | 2022-08-10 |
Registered Agent name/address change | 2021-05-03 |
Principal Office Address Change | 2021-05-03 |
Annual Report | 2021-05-03 |
Annual Report | 2020-05-01 |
Sources: Kentucky Secretary of State