Search icon

RICHWOOD VILLA, LLC

Company Details

Name: RICHWOOD VILLA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 2001 (24 years ago)
Organization Date: 31 Jul 2001 (24 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0520117
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 9 LEATHERS ROAD, FORT MITCHELL, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRADFORD M. HOOD Registered Agent

Member

Name Role
ROBIN CLAYTON Member
DENISE HALPIN Member
GORDON HOOD, JR. Member
Bradford M Hood Member

Organizer

Name Role
GORDON H. HOOD Organizer
GORDON H. HOOD, JR. Organizer
ROBIN HOOD CLAYTON Organizer
BRADFORD M. HOOD Organizer

Filings

Name File Date
Annual Report 2025-02-11
Annual Report Amendment 2024-06-04
Annual Report Amendment 2024-05-16
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-04-13
Annual Report 2019-04-15
Annual Report 2018-04-11

Sources: Kentucky Secretary of State