Search icon

MEADOWOOD PROPERTIES, LLC

Company Details

Name: MEADOWOOD PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 2002 (23 years ago)
Organization Date: 17 Sep 2002 (23 years ago)
Last Annual Report: 27 Apr 2020 (5 years ago)
Managed By: Managers
Organization Number: 0544702
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 211 GRANDVIEW DRIVE, FORT MITCHELL, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRIAN GREEN Registered Agent

Manager

Name Role
DANIEL PRESTON Manager
The Drees Company Manager
Robert C. Rhein Inte Manager

Organizer

Name Role
ROBERT J. BARBANEL Organizer

Filings

Name File Date
Dissolution 2021-06-29
Annual Report 2020-04-27
Annual Report Return 2019-07-30
Annual Report 2019-07-25
Annual Report 2018-05-15
Registered Agent name/address change 2018-05-15
Annual Report 2017-04-12
Annual Report 2016-04-11
Annual Report 2015-04-09
Annual Report 2014-04-03

Sources: Kentucky Secretary of State