Name: | NEYER/HRG, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Sep 2000 (25 years ago) |
Authority Date: | 11 Sep 2000 (25 years ago) |
Last Annual Report: | 26 Feb 2014 (11 years ago) |
Organization Number: | 0500786 |
Principal Office: | 2850 GRANDIN HOLLOW LANE, CINCINNATI, OH 45208 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ROBERT T. GOLDCAMP | Manager |
Name | Role |
---|---|
NEYER HOLDINGS II, INC. | Organizer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2015-05-18 |
Annual Report | 2014-02-26 |
Annual Report | 2013-01-09 |
Annual Report | 2012-01-29 |
Annual Report | 2011-02-23 |
Annual Report | 2010-03-10 |
Principal Office Address Change | 2010-03-03 |
Annual Report | 2009-02-11 |
Registered Agent name/address change | 2008-06-12 |
Annual Report | 2008-01-13 |
Sources: Kentucky Secretary of State