Search icon

THE KING FAMILY HOLDING COMPANY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE KING FAMILY HOLDING COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 May 2007
Business ALEI: 0901585
Annual report due: 31 Mar 2026
Business address: 55 DIMOCK ROAD, TOLLAND, CT, 06084, United States
Mailing address: 127 EAST BLUEGRASS DRIVE, KALISPELL, MT, United States, 59901
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: maryevia@gmail.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUSTIN L. MURPHY Agent 45 Hartford Tpke, Vernon Rockville, CT, 06066-5274, United States 45 HARTFORD TURNPIKE, BOX K, VERNON, CT, 06066, United States +1 860-812-1764 jmurphy@kkc-law.com 173 DALY ROAD, COVENTRY, CT, 06238, United States

Officer

Name Role Business address Residence address
WARREN W. VIA Officer - 127 E BLUEGRASS, KALISPELL, MT, 59901, United States
SUSANNE KING Officer 55 DIMOCK RD, TOLLAND, CT, 06084, United States 467 CLIFTON STREET SE, ATLANTA, GA, 30316, United States
CHARLES R. KING Officer 55 DIMOCK ROAD, TOLLAND, CT, 06084, United States 55 DIMOCK ROAD, TOLLAND, CT, 06084, United States
MARY E. VIA Officer - 127 E BLUEGRASS, KALISPELL, MT, 59901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012985876 2025-03-04 - Annual Report Annual Report -
BF-0012150120 2024-02-06 - Annual Report Annual Report -
BF-0011283287 2023-02-01 - Annual Report Annual Report -
BF-0010247258 2022-03-09 - Annual Report Annual Report 2022
0007112168 2021-02-02 - Annual Report Annual Report 2021
0006793750 2020-02-27 - Annual Report Annual Report 2020
0006474534 2019-03-18 - Annual Report Annual Report 2018
0006474542 2019-03-18 - Annual Report Annual Report 2019
0006038141 2018-01-26 - Annual Report Annual Report 2017
0005837570 2017-05-08 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information