Search icon

SKIPJACK HOLDINGS LLC

Company Details

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

Registered Agent

Name Role
Jason T Middleton Registered Agent

Manager

Name Role
Jason Middleton Manager

Member

Name Role
Edwin G Middleton Member

Organizer

Name Role
ANUJ G RASTOGI Organizer

Filings

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