Search icon

GT Holdings, LLC

Company Details

Name: GT Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 2018 (7 years ago)
Organization Date: 07 Aug 2018 (7 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1029221
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42088
City: Wingo
Primary County: Graves County
Principal Office: 2569 Waggoner bottom rd, Wingo, KY 42088
Place of Formation: KENTUCKY

Registered Agent

Name Role
TYLER WALLACE Registered Agent
Tyler Wallace Registered Agent

Member

Name Role
Tyler Wallace Member

Organizer

Name Role
Tyler Wallace Organizer

Assumed Names

Name Status Expiration Date
PADUCAH LOWERTOWN ARTS & MUSIC FEST Active 2030-02-22
LOWERTOWN ARTS & MUSIC FEST Active 2030-02-22
LOWERTOWN ARTS & MUSIC FESTIVAL Active 2030-02-22
GT PRODUCTIONS Active 2030-02-22
PADUCAH LOWERTOWN ARTS & MUSIC FESTIVAL Active 2030-02-22

Filings

Name File Date
Certificate of Assumed Name 2025-02-22
Certificate of Assumed Name 2025-02-22
Certificate of Assumed Name 2025-02-22
Certificate of Assumed Name 2025-02-22
Certificate of Assumed Name 2025-02-22
Annual Report 2024-06-28
Registered Agent name/address change 2024-06-28
Principal Office Address Change 2024-06-28
Annual Report 2023-04-17
Registered Agent name/address change 2023-03-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100149 Copyright 2011-09-02 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2011-09-02
Termination Date 2013-04-10
Date Issue Joined 2012-05-30
Section 0101
Status Terminated

Parties

Name BROADCAST MUSIC, INC.,
Role Plaintiff
Name GT Holdings, LLC
Role Defendant

Sources: Kentucky Secretary of State