Search icon

DT INVESTMENTS, LLC

Company Details

Name: DT INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 1997 (28 years ago)
Organization Date: 18 Aug 1997 (28 years ago)
Last Annual Report: 29 May 2019 (6 years ago)
Managed By: Members
Organization Number: 0437356
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 50 E RIVEDRCENTER BLVD, SUITE 1180, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Manager

Name Role
GARY L STRASSEL Manager
RAYMOND C BEIL Manager

Registered Agent

Name Role
GARY L STRASSEL Registered Agent

Organizer

Name Role
DAVID TODD HOSEA Organizer

Filings

Name File Date
Dissolution 2019-10-24
Annual Report 2019-05-29
Registered Agent name/address change 2018-05-25
Principal Office Address Change 2018-05-25
Annual Report 2018-05-25
Annual Report 2017-05-30
Annual Report 2016-06-07
Annual Report 2015-04-21
Annual Report 2014-05-05
Annual Report 2013-06-03

Sources: Kentucky Secretary of State