Name: | SugarMamas Holdings LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Apr 2020 (5 years ago) |
Organization Date: | 14 Apr 2020 (5 years ago) |
Last Annual Report: | 31 Jul 2024 (7 months ago) |
Managed By: | Managers |
Organization Number: | 1093460 |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 2021 Alexandria Pike Ste U1, Highland Heights, KY 41076 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
APRIL BURDICK | Registered Agent |
APRIL HESS | Registered Agent |
Name | Role |
---|---|
April Jo Burdick | Manager |
Name | Role |
---|---|
APRIL HESS | Organizer |
KELLY MITCHELL | Organizer |
MARY KATHERINE EVANS | Organizer |
Name | Status | Expiration Date |
---|---|---|
SugarMamas Holdings and Investments, LLC | Active | 2026-04-15 |
SugarMamas | Expiring | 2025-04-14 |
Name | File Date |
---|---|
Annual Report | 2024-07-31 |
Annual Report | 2023-09-20 |
Registered Agent name/address change | 2023-09-20 |
Principal Office Address Change | 2023-09-20 |
Annual Report | 2022-05-23 |
Registered Agent name/address change | 2022-05-23 |
Principal Office Address Change | 2022-05-23 |
Certificate of Assumed Name | 2021-04-15 |
Annual Report | 2021-04-15 |
Certificate of Assumed Name | 2020-04-14 |
Sources: Kentucky Secretary of State