Name: | BRIDGE PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 02 May 1996 (29 years ago) |
Organization Date: | 02 May 1996 (29 years ago) |
Last Annual Report: | 09 Mar 2016 (9 years ago) |
Managed By: | Managers |
Organization Number: | 0415600 |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 133 WOODSIDE PLACE, FT. THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHESTER D. RECORD | Registered Agent |
Name | Role |
---|---|
Chester D. Record | Manager |
Robert Finke | Manager |
Name | Role |
---|---|
CHESTER D. RECORD | Organizer |
ROBERT FINKE | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-03-09 |
Annual Report | 2015-08-29 |
Annual Report | 2014-01-23 |
Annual Report | 2013-06-22 |
Annual Report | 2012-08-09 |
Annual Report Return | 2012-03-01 |
Annual Report | 2011-04-11 |
Annual Report | 2010-06-11 |
Annual Report | 2009-03-02 |
Sources: Kentucky Secretary of State