Name: | LFA Holdings, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 2019 (6 years ago) |
Organization Date: | 26 Aug 2019 (6 years ago) |
Last Annual Report: | 21 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 1069297 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 671 Covington Grove Blvd, Bowling Green, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Casey Tinius | Member |
William H Borders, II | Member |
Name | Role |
---|---|
Brent Mason | Registered Agent |
Name | Role |
---|---|
Lewis Brent Mason | Manager |
Name | Role |
---|---|
Brent Mason | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-21 |
Principal Office Address Change | 2025-03-21 |
Registered Agent name/address change | 2025-03-21 |
Annual Report | 2024-07-24 |
Annual Report | 2023-03-21 |
Annual Report | 2022-06-28 |
Annual Report | 2021-04-02 |
Annual Report | 2020-03-06 |
Sources: Kentucky Secretary of State