Search icon

JC&C Holdings, LLC

Company Details

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

Registered Agent

Name Role
CALLIE GERHARDT Registered Agent
Smartcounsel PSC Linda B Thomas Registered Agent

Manager

Name Role
JACKSON V WHITE Manager
CALLIE D GERHARDT Manager
Christopher W Gerhardt Manager

Organizer

Name Role
Smartcounsel PSC Linda B Thomas Organizer

Filings

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