Search icon

EGC PARTNERS, LLC

Company Details

Name: EGC PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 2003 (22 years ago)
Organization Date: 07 Aug 2003 (22 years ago)
Last Annual Report: 13 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 0565571
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 30 WEST FOURTH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
RAYMOND C. BEIL Registered Agent

Manager

Name Role
Wayne Carlisle Manager
Raymond Beil Manager
Thomas Heintz Manager

Organizer

Name Role
GARY L. HERFEL Organizer
KATHI PIERCE Organizer

Filings

Name File Date
Dissolution 2022-12-22
Annual Report 2022-03-13
Annual Report 2021-04-11
Annual Report 2020-01-15
Annual Report 2019-02-18
Annual Report 2018-02-26
Annual Report 2017-01-26
Annual Report 2016-03-14
Annual Report 2015-04-09
Annual Report 2014-04-01

Sources: Kentucky Secretary of State