Search icon

WHITETAIL HOLDINGS, LLC

Headquarter

Company Details

Name: WHITETAIL HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2019 (6 years ago)
Organization Date: 27 Aug 2019 (6 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 1069529
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: PO BOX 2305, PADUCAH, KY 42002
Place of Formation: KENTUCKY

Organizer

Name Role
JEFF L JAMES Organizer

Manager

Name Role
Jeff James Manager

Registered Agent

Name Role
JEFF L JAMES Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
20211510573
State:
COLORADO

Filings

Name File Date
Annual Report 2024-04-01
Annual Report 2023-06-08
Registered Agent name/address change 2023-06-08
Annual Report 2022-05-01
Annual Report 2021-05-17

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 3 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
10000000.00
Total Face Value Of Loan:
10000000.00

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-07 2025 Transportation Cabinet Department Of Highways Misc Commodities & Other Exp Expend Rembrsmnt-Non 1099 Rept 96.19

Sources: Kentucky Secretary of State