Search icon

AIRPARK WEST II, LLC

Company Details

Name: AIRPARK WEST II, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Apr 2000 (25 years ago)
Organization Date: 26 Apr 2000 (25 years ago)
Last Annual Report: 27 May 2017 (8 years ago)
Managed By: Members
Organization Number: 0493546
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 250 GRANDVIEW DR., SUITE 100, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
DONALD M. HEMMER Registered Agent

Member

Name Role
Paul Hemmer Development Co. III Member

Organizer

Name Role
DONALD M. HEMMER Organizer

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-05-27
Annual Report 2016-05-30
Principal Office Address Change 2015-06-27
Annual Report 2015-06-27
Annual Report 2014-07-21
Annual Report 2013-05-21
Annual Report 2012-06-20
Annual Report 2011-05-19
Registered Agent name/address change 2011-02-14

Sources: Kentucky Secretary of State