Name: | SKIPJACK HOLDINGS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 2019 (6 years ago) |
Organization Date: | 26 Feb 2019 (6 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 1049716 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 20 Stonebridge Road, 20 Stonebridge Road, Louisville, Louisville, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jason T Middleton | Registered Agent |
Name | Role |
---|---|
Jason Middleton | Manager |
Name | Role |
---|---|
Edwin G Middleton | Member |
Name | Role |
---|---|
ANUJ G RASTOGI | Organizer |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-03 |
Annual Report | 2025-03-03 |
Registered Agent name/address change | 2025-03-03 |
Principal Office Address Change | 2025-03-03 |
Annual Report | 2025-03-03 |
Registered Agent name/address change | 2025-03-03 |
Principal Office Address Change | 2025-03-03 |
Annual Report | 2025-03-03 |
Registered Agent name/address change | 2025-03-03 |
Annual Report Amendment | 2025-03-03 |
Sources: Kentucky Secretary of State