Search icon

ROBINWOOD KENNEL, LLC

Company Details

Name: ROBINWOOD KENNEL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 2002 (23 years ago)
Organization Date: 20 Feb 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 0531464
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 102 ROBIN LANE, HIGHLAND HEIGHTS, KY 41076
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH M. PITZER Registered Agent

Manager

Name Role
Joseph M. Pitzer Manager

Organizer

Name Role
ANN ROBINSON Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-06-10
Annual Report 2023-05-02
Annual Report 2022-06-29
Registered Agent name/address change 2021-02-09
Annual Report 2021-02-09
Principal Office Address Change 2021-02-09
Annual Report 2020-05-28
Annual Report 2019-07-17
Annual Report 2018-04-18

Sources: Kentucky Secretary of State