Name: | HILL TOP CAPITAL, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 24 Oct 1997 (27 years ago) |
Authority Date: | 24 Oct 1997 (27 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0440493 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 3333 MADISON PIKE, COVINGTON, KY 41017 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Charles J Berling | Member |
Ronald D Mechlin | Member |
Name | Role |
---|---|
CHARLES J. BERLING | Registered Agent |
Name | Role |
---|---|
RONALD D. MECHLIN | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-28 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-05-04 |
Registered Agent name/address change | 2018-05-04 |
Annual Report | 2017-06-13 |
Sources: Kentucky Secretary of State