Name: | Z&Z PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Sep 1983 (42 years ago) |
Organization Date: | 01 Sep 1983 (42 years ago) |
Last Annual Report: | 09 Jan 2025 (3 months ago) |
Organization Number: | 0181242 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 34 AUGUSTA AVE., FT WRIGHT, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
JOHN A ZEMBREDT | Registered Agent |
Name | Role |
---|---|
John A. Zembrodt | President |
Name | Role |
---|---|
John A. Zembrodt | Director |
CY ZEMBRODT | Director |
Name | Role |
---|---|
CY ZEMBRODT | Incorporator |
Name | Action |
---|---|
Z & S DISTRIBUTORS, INC. | Old Name |
J & T DISTRIBUTORS, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-01-09 |
Annual Report | 2024-01-02 |
Annual Report | 2023-01-12 |
Registered Agent name/address change | 2022-01-06 |
Annual Report | 2022-01-06 |
Principal Office Address Change | 2022-01-06 |
Annual Report | 2021-01-19 |
Annual Report | 2020-02-13 |
Annual Report | 2019-02-19 |
Annual Report | 2018-03-12 |
Sources: Kentucky Secretary of State