Search icon

Forrest Holdings, LLC

Company Details

Name: Forrest Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 2021 (4 years ago)
Organization Date: 21 Apr 2021 (4 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Managed By: Members
Organization Number: 1146017
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2365 HARRODSBURG RD STE B240, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Member

Name Role
Tyler M Bromagen Member

Registered Agent

Name Role
Austin Tucker Registered Agent
Tyler Bromagen Registered Agent

Organizer

Name Role
Tyler Bromagen Organizer

Former Company Names

Name Action
Rosewood Holdings LLC Merger

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-04-11
Registered Agent name/address change 2022-08-09
Principal Office Address Change 2022-04-25
Annual Report 2022-04-25
Articles of Merger 2021-11-12
Annual Report 2021-06-18
Annual Report 2020-05-20
Principal Office Address Change 2019-12-04
Registered Agent name/address change 2019-12-04

Sources: Kentucky Secretary of State