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 |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300V0D7N2VPV7BR60 | 0508422 | US-KY | GENERAL | ACTIVE | 2021-03-11 | |||||||||||||||||||
|
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 |
Name | Role |
---|---|
JOHN E. LANGE III | Registered Agent |
Name | Role |
---|---|
Charles Keith Riggs | Member |
George W Schurr | Member |
Name | Role |
---|---|
WESLEY C. DICKEN | Organizer |
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