Search icon

A&L CAPITAL HOLDINGS, LLC

Company Details

Name: A&L CAPITAL HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 2018 (6 years ago)
Organization Date: 20 Nov 2018 (6 years ago)
Last Annual Report: 03 Jan 2024 (a year ago)
Managed By: Managers
Organization Number: 1037315
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 1912 WHITEWOOD RIDGE DRIVE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y4B8NR4RDXU5 2023-04-17 1912 WHITEWOOD RIDGE DR, LOUISVILLE, KY, 40245, 4397, USA 1912 WHITEWOOD RIDGE DRIVE, LOUISVILLE, KY, 40245, 4397, USA

Business Information

Division Name A & L CAPITAL HOLDINGS, LLC
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2022-03-22
Initial Registration Date 2021-05-06
Entity Start Date 2019-03-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 488510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMY R WADDELL
Role PRESIDENT
Address 1912 WHITEWOOD RIDGE DRIVE, LOUISVILLE, KY, 40245, USA
Government Business
Title PRIMARY POC
Name AMY R WADDELL
Role PRESIDENT
Address 1912 WHITEWOOD RIDGE DRIVE, LOUISVILLE, KY, 40245, USA
Past Performance Information not Available

Manager

Name Role
Amy Renee Waddell Manager

Organizer

Name Role
AMY R. WADDELL Organizer

Registered Agent

Name Role
AMY R. WADDELL Registered Agent

Former Company Names

Name Action
A&L CAPITAL HOLDINGS, LLC Type Conversion

Assumed Names

Name Status Expiration Date
ThePotLot, LLC Inactive 2024-02-27

Filings

Name File Date
Annual Report 2024-01-03
Annual Report 2023-01-09
Annual Report 2022-01-10
Registered Agent name/address change 2021-01-20
Principal Office Address Change 2021-01-20
Annual Report 2021-01-20
Annual Report 2020-02-19
Annual Report 2019-08-09
Certificate of Assumed Name 2019-02-27
Articles of Organization (LLC) 2018-11-20

Sources: Kentucky Secretary of State