Search icon

EDGEWOOD OFFICES, LLC

Company Details

Name: EDGEWOOD OFFICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 15 Nov 1996 (28 years ago)
Organization Date: 15 Nov 1996 (28 years ago)
Last Annual Report: 30 Jun 2002 (23 years ago)
Managed By: Members
Organization Number: 0424219
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 130 DUDLEY ROAD, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY

Manager

Name Role
A William Erpenbeck Manager
Jeff W Erpenbeck Manager
Gary W Erpenbeck Manager

Registered Agent

Name Role
A. WILLIAM ERPENBECK Registered Agent

Organizer

Name Role
A. WILLIAM ERPENBECK Organizer
JEFFREY W. ERPENBECK Organizer
GARY W. ERPENBECK Organizer

Filings

Name File Date
Administrative Dissolution Return 2003-12-03
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-12-10
Annual Report 2001-08-29
Statement of Change 2001-07-26
Principal Office Address Change 2001-07-26
Annual Report 2000-09-07
Annual Report 1999-08-25
Annual Report 1998-08-27

Sources: Kentucky Secretary of State