Search icon

TALON PROPERTIES OF KENTUCKY, LLC

Company Details

Name: TALON PROPERTIES OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 22 Dec 1998 (26 years ago)
Organization Date: 22 Dec 1998 (26 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0466550
Industry: Real Estate
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1530 AMSTERDAM RD., FT. WRIGHT, KY 41011
Place of Formation: KENTUCKY

Secretary

Name Role
Joseph D Fullenkamp Secretary

Treasurer

Name Role
Joseph D Fullenkamp Treasurer

Vice President

Name Role
Joseph D Fullenkamp Vice President

President

Name Role
Rudy Kreutzjans President

Director

Name Role
RUDY KREUTZJANS Director
JOSEPH FULLENKAMP Director

Incorporator

Name Role
RUDY KREUTZJANS Incorporator

Registered Agent

Name Role
RUDY KREUTZJANS Registered Agent

Former Company Names

Name Action
FSA, INC. Old Name
TALON PROPERTIES, INC. Merger

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-03-30
Annual Report 2020-03-19
Annual Report 2019-04-17
Annual Report 2018-04-11
Annual Report 2017-03-20

Sources: Kentucky Secretary of State