Search icon

RIGGS AND DICKEN PROPERTIES, LLC

Headquarter

Company Details

Name: RIGGS AND DICKEN PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 08 Jan 2001 (24 years ago)
Organization Date: 08 Jan 2001 (24 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0508422
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 1419 ALEXANDRIA PIKE, FORT THOMAS, KY 41075
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of RIGGS AND DICKEN PROPERTIES, LLC, COLORADO 20011042872 COLORADO
Headquarter of RIGGS AND DICKEN PROPERTIES, LLC, FLORIDA M01000000366 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300V0D7N2VPV7BR60 0508422 US-KY GENERAL ACTIVE 2021-03-11

Addresses

Legal C/O JOHN E. LANGE III, 4 WEST FOURTH STREET, SUITE 400, NEWPORT, US-KY, US, 41071
Headquarters 1419 Alexandria Pike, Fort Thomas, US-KY, US, 41075

Registration details

Registration Date 2021-03-11
Last Update 2024-01-11
Status LAPSED
Next Renewal 2024-01-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0508422

Registered Agent

Name Role
JOHN E. LANGE III Registered Agent

Member

Name Role
Charles Keith Riggs Member
George W Schurr Member

Organizer

Name Role
WESLEY C. DICKEN Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-05-20
Annual Report 2023-05-01
Annual Report 2022-05-23
Annual Report 2021-04-26
Annual Report 2020-03-10
Annual Report 2019-03-28
Annual Report 2018-03-29
Annual Report 2017-03-28
Annual Report 2016-03-31

Sources: Kentucky Secretary of State