Name: | JC&C Holdings, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 17 Jul 2018 (7 years ago) |
Organization Date: | 17 Jul 2018 (7 years ago) |
Last Annual Report: | 13 Jun 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 1027054 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 42102 |
Primary County: | Warren |
Principal Office: | PO Box 51006, Bowling Green, KY 42102 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CALLIE GERHARDT | Registered Agent |
Smartcounsel PSC Linda B Thomas | Registered Agent |
Name | Role |
---|---|
JACKSON V WHITE | Manager |
CALLIE D GERHARDT | Manager |
Christopher W Gerhardt | Manager |
Name | Role |
---|---|
Smartcounsel PSC Linda B Thomas | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Registered Agent name/address change | 2024-06-13 |
Principal Office Address Change | 2024-06-13 |
Annual Report | 2023-05-31 |
Annual Report | 2022-06-29 |
Annual Report | 2021-05-22 |
Registered Agent name/address change | 2020-06-17 |
Annual Report | 2020-06-17 |
Principal Office Address Change | 2020-04-22 |
Annual Report | 2019-06-12 |
Date of last update: 21 Nov 2024
Sources: Kentucky Secretary of State