Name: | NEWPORT HOLDINGS LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Jan 2001 (24 years ago) |
Authority Date: | 08 Jan 2001 (24 years ago) |
Last Annual Report: | 21 Jul 2023 (2 years ago) |
Organization Number: | 0508444 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 120 EAST 3RD STREET, NEWPORT, KY 41071 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Jonathan G. Cohen | Member |
Name | Role |
---|---|
JONATHAN G. COHEN | Organizer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-07-21 |
Annual Report | 2022-03-31 |
Annual Report | 2021-03-29 |
Annual Report | 2020-03-12 |
Annual Report | 2019-05-03 |
Annual Report | 2018-04-30 |
Annual Report | 2017-05-12 |
Annual Report | 2016-04-29 |
Annual Report | 2015-03-31 |
Sources: Kentucky Secretary of State