Search icon

Dryp Holdings LLC

Company Details

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

Member

Name Role
John Miller Member
Kenneth Ray Chamblee Member
Shelly Miller Member
Justin Gillum Member

Registered Agent

Name Role
Kenneth Chamblee Registered Agent

Assumed Names

Name Status Expiration Date
BLUEGRASS DRYP Active 2028-10-09

Filings

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