Search icon

YARWOOD, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: YARWOOD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 2002 (23 years ago)
Organization Date: 14 Nov 2002 (23 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0548103
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: THE LODGE AT ST CHARLES, 610 FARRELL DR, COVINGTON, KY 41011-5180
Place of Formation: KENTUCKY

Organizer

Name Role
DONALD CASE Organizer

Registered Agent

Name Role
GAILEN W. BRIDGES Registered Agent

Manager

Name Role
Mary Lou Case Manager

Filings

Name File Date
Principal Office Address Change 2024-03-01
Annual Report 2024-03-01
Annual Report 2023-06-03
Annual Report 2022-04-11
Reinstatement Certificate of Existence 2021-03-01

Court Cases

Court Case Summary

Filing Date:
2018-01-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
COLFIN MF5 FUNDING, LLC,
Party Role:
Plaintiff
Party Name:
YARWOOD, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State