Search icon

HILL TOP CAPITAL, LLC

Company Details

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

Member

Name Role
Charles J Berling Member
Ronald D Mechlin Member

Registered Agent

Name Role
CHARLES J. BERLING Registered Agent

Organizer

Name Role
RONALD D. MECHLIN Organizer

Filings

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