Name: | PAUL HEMMER DEVELOPMENT COMPANY IV, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Jul 1999 (26 years ago) |
Organization Date: | 19 Jul 1999 (26 years ago) |
Last Annual Report: | 16 Jun 2010 (15 years ago) |
Managed By: | Managers |
Organization Number: | 0477234 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 250 GRANDVIEW DRIVE, SUITE 200, FT. MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PAUL HEMMER DEVELOPMENT COMPANY IV, LLC, ILLINOIS | LLC_01117998 | ILLINOIS |
Name | Role |
---|---|
JOHN F CURTIN III | Manager |
Paul W Hemmer, Jr | Manager |
Michael J Hemmer | Manager |
Name | Role |
---|---|
BARRY G KIENZLE | Signature |
Name | Role |
---|---|
DONALD M. HEMMER | Registered Agent |
Name | Role |
---|---|
DONALD M. HEMMER | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Registered Agent name/address change | 2011-02-14 |
Annual Report | 2010-06-16 |
Annual Report | 2009-06-03 |
Annual Report | 2008-06-19 |
Annual Report | 2007-06-13 |
Annual Report | 2006-06-30 |
Annual Report | 2005-06-20 |
Annual Report | 2004-07-09 |
Annual Report | 2003-08-26 |
Sources: Kentucky Secretary of State