Name: | CRESTVIEW LANDS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1999 (25 years ago) |
Organization Date: | 27 Dec 1999 (25 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0485819 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41048 |
City: | Hebron |
Primary County: | Boone County |
Principal Office: | 2610 ARBOR TECH DRIVE, C/O TEAMEPS, HEBRON, KY 41048-7527 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gregory W Meyerratken | Manager |
Randall Bessler | Manager |
Name | Role |
---|---|
GEORGE MEYERRATKEN | Organizer |
Name | Role |
---|---|
GREGORY W. MEYERRATKEN | Registered Agent |
Name | Action |
---|---|
CRESTVIEW LANDS ACQUISITION LLC | Old Name |
CRESTVIEW LANDS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
FOUNTAIN PARK | Inactive | 2020-03-25 |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-03-02 |
Annual Report | 2023-01-16 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-18 |
Annual Report | 2019-06-01 |
Annual Report | 2018-04-15 |
Annual Report | 2017-04-30 |
Principal Office Address Change | 2017-04-30 |
Sources: Kentucky Secretary of State