Name: | EGC DEVELOPMENT LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 08 May 1996 (29 years ago) |
Organization Date: | 08 May 1996 (29 years ago) |
Last Annual Report: | 11 Apr 2018 (7 years ago) |
Managed By: | Managers |
Organization Number: | 0415882 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 30 WEST 4TH ST., NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARY L. HERFEL, ESQ. | Registered Agent |
Name | Role |
---|---|
Wayne Carlisle | Manager |
Raymond C Beil | Manager |
James E Bushman | Manager |
Todd J Meineke | Manager |
Name | Role |
---|---|
GARY L. HERFEL | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-04-11 |
Annual Report | 2017-05-04 |
Annual Report | 2016-03-14 |
Annual Report | 2015-04-02 |
Annual Report | 2014-04-02 |
Annual Report | 2013-01-10 |
Annual Report | 2012-02-09 |
Annual Report | 2011-02-17 |
Annual Report | 2010-03-08 |
Sources: Kentucky Secretary of State