Search icon

DNS PROPERTIES, LLC

Company Details

Name: DNS PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 2002 (23 years ago)
Organization Date: 11 Sep 2002 (23 years ago)
Last Annual Report: 28 Mar 2025 (22 days ago)
Managed By: Members
Organization Number: 0544305
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 41007
City: California, Mentor
Primary County: Campbell County
Principal Office: 1143 SIRY ROAD, CALIFORNIA, KY 41007
Place of Formation: KENTUCKY

Organizer

Name Role
VICTOR DAWN Organizer
RANDALL J. NEHUS Organizer
SCOTT SCHOULTIES Organizer

Registered Agent

Name Role
SCOTT SCHOULTIES Registered Agent

Member

Name Role
Victor Dawn Member
Randy Nehus Member
Scott Schoulties Member

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-02-29
Annual Report 2023-05-01
Annual Report 2022-03-11
Principal Office Address Change 2021-06-04
Annual Report 2021-06-04
Registered Agent name/address change 2021-06-04
Annual Report 2020-05-28
Annual Report 2019-06-10
Principal Office Address Change 2019-06-10

Sources: Kentucky Secretary of State