Search icon

RIVERPORT/HEMMER, LLC

Company Details

Name: RIVERPORT/HEMMER, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Sep 1999 (26 years ago)
Organization Date: 17 Sep 1999 (26 years ago)
Last Annual Report: 16 Jun 2010 (15 years ago)
Managed By: Members
Organization Number: 0480462
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 250 GRANDVIEW DRIVE SUITE 400, P.O. BOX 17310, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
DONALD M. HEMMER Registered Agent

Member

Name Role
Paul Hemmer Company Member
Paul Hemmer Development Co IV LLC Member

Organizer

Name Role
DONALD M. HEMMER Organizer

Signature

Name Role
BARRY G KIENZLE Signature

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-06-16
Annual Report 2009-06-03
Annual Report 2008-06-19
Annual Report 2007-06-06
Annual Report 2006-06-19
Annual Report 2005-06-08
Annual Report 2003-08-06
Annual Report 2001-08-03
Amendment 1999-10-25

Sources: Kentucky Secretary of State