Search icon

NORTHGATE, LLC

Company Details

Name: NORTHGATE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 17 Nov 1997 (27 years ago)
Organization Date: 17 Nov 1997 (27 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0441615
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 102 BRISTOL DR, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Manager

Name Role
Stanley, Jr L Wylie Manager
Wylie Partnership, LTD Manager
Sword Commercial Real Estate, LLC Manager
George Begley Manager
Robert C Tussey, Jr Manager
Sue Collins Tussey Manager
Ronald S Tussey Manager
Parke Brothers Properties, LLC Manager

Organizer

Name Role
STANLEY L. WYLIE Organizer
R.C. TUSSEY Organizer
ILA K. WYLIE Organizer
ANNA H. PARKS Organizer
GENEVA BEGLEY Organizer
JOHN D. SWORD Organizer

Registered Agent

Name Role
STANLEY L. WYLIE, JR. Registered Agent

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-02
Annual Report 2022-05-22
Registered Agent name/address change 2021-04-19
Principal Office Address Change 2021-04-19
Annual Report 2021-04-19
Annual Report 2020-06-14
Annual Report 2019-07-08
Annual Report 2019-06-30
Annual Report 2018-06-12

Sources: Kentucky Secretary of State