Search icon

LFA Holdings, LLC

Company Details

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

Member

Name Role
Casey Tinius Member
William H Borders, II Member

Registered Agent

Name Role
Brent Mason Registered Agent

Manager

Name Role
Lewis Brent Mason Manager

Organizer

Name Role
Brent Mason Organizer

Filings

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