Search icon

550 HOLDINGS, LLC

Company Details

Name: 550 HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jun 2020 (5 years ago)
Organization Date: 16 Jun 2020 (5 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1100471
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1945 SCOTTSVILLE RD., STE B2, PMB 400 , BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Organizer

Name Role
JANETTE MEYER Organizer

Registered Agent

Name Role
SUZANNE COTTRELL Registered Agent

Member

Name Role
ROBERT ANASTARIO, JR. Member

Former Company Names

Name Action
550HOLDINGS, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-05-05
Annual Report 2022-05-26
Principal Office Address Change 2022-04-28
Registered Agent name/address change 2022-04-28
Annual Report 2021-04-26
Amendment 2020-06-29
Articles of Organization (LLC) 2020-06-16

Sources: Kentucky Secretary of State