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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Amy Renee Waddell | Manager |
Name | Role |
---|---|
AMY R. WADDELL | Organizer |
Name | Role |
---|---|
AMY R. WADDELL | Registered Agent |
Name | Action |
---|---|
A&L CAPITAL HOLDINGS, LLC | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
ThePotLot, LLC | Inactive | 2024-02-27 |
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