Name: | MAIN STREET PROPERTIES OF DAYTON, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 May 1996 (29 years ago) |
Organization Date: | 20 May 1996 (29 years ago) |
Last Annual Report: | 16 May 2016 (9 years ago) |
Managed By: | Members |
Organization Number: | 0416360 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 4015 BRAMBLEWOOD DRIVE, APT. 10, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
D KOEPPE | Signature |
KAREN D KOEPPE | Signature |
Name | Role |
---|---|
KAREN D KOEPPE | Member |
DETLEF KOEPPE | Member |
Name | Role |
---|---|
KAREN KOEPPE | Organizer |
DETLEF KOEPPE | Organizer |
Name | Role |
---|---|
CARLO R. WESSELS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Reinstatement Certificate of Existence | 2016-05-16 |
Reinstatement | 2016-05-16 |
Reinstatement Approval Letter Revenue | 2016-05-16 |
Principal Office Address Change | 2016-05-16 |
Registered Agent name/address change | 2016-05-16 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-28 |
Annual Report Return | 2015-04-29 |
Annual Report | 2014-06-25 |
Sources: Kentucky Secretary of State