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 |
Name | Role |
---|---|
Joseph D Fullenkamp | Secretary |
Name | Role |
---|---|
Joseph D Fullenkamp | Treasurer |
Name | Role |
---|---|
Joseph D Fullenkamp | Vice President |
Name | Role |
---|---|
Rudy Kreutzjans | President |
Name | Role |
---|---|
RUDY KREUTZJANS | Director |
JOSEPH FULLENKAMP | Director |
Name | Role |
---|---|
RUDY KREUTZJANS | Incorporator |
Name | Role |
---|---|
RUDY KREUTZJANS | Registered Agent |
Name | Action |
---|---|
FSA, INC. | Old Name |
TALON PROPERTIES, INC. | Merger |
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