Name: | Dryp Holdings LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Oct 2021 (4 years ago) |
Organization Date: | 07 Oct 2021 (4 years ago) |
Last Annual Report: | 02 Apr 2025 (18 days ago) |
Managed By: | Members |
Organization Number: | 1171849 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 330 21st street, Ashland, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Miller | Member |
Kenneth Ray Chamblee | Member |
Shelly Miller | Member |
Justin Gillum | Member |
Name | Role |
---|---|
Kenneth Chamblee | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BLUEGRASS DRYP | Active | 2028-10-09 |
Name | File Date |
---|---|
Annual Report | 2025-04-02 |
Annual Report Amendment | 2024-10-22 |
Principal Office Address Change | 2024-06-30 |
Annual Report | 2024-06-30 |
Registered Agent name/address change | 2024-06-30 |
Principal Office Address Change | 2024-06-30 |
Annual Report | 2024-06-30 |
Registered Agent name/address change | 2024-06-30 |
Principal Office Address Change | 2024-06-30 |
Annual Report | 2024-06-30 |
Sources: Kentucky Secretary of State