Search icon

NEWMAN AND TUCKER PROPERTIES, LLC

Company Details

Name: NEWMAN AND TUCKER PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 14 Oct 2002 (23 years ago)
Organization Date: 14 Oct 2002 (23 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0546237
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 10 TOWN CENTER BLVD, CRESTVIEW HLLS, KY 41017
Place of Formation: KENTUCKY

Organizer

Name Role
ROBERT L. NEWMAN, III Organizer
MICHAEL TUCKER Organizer

Registered Agent

Name Role
ROBERT NEWMAN Registered Agent

Manager

Name Role
Robert L. Newman, III Manager
James M. Tucker Manager

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-06-12
Annual Report 2022-03-09
Registered Agent name/address change 2021-03-05
Principal Office Address Change 2021-03-05
Annual Report 2021-03-05
Annual Report 2020-02-18
Annual Report 2019-06-04
Annual Report 2018-05-31
Annual Report 2017-06-27

Sources: Kentucky Secretary of State