Search icon

NEWPORT HOLDINGS LLC

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Jonathan G. Cohen Member

Organizer

Name Role
JONATHAN G. COHEN Organizer

Filings

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