Search icon

MCVIERLING ACQUISITION, LLC

Company Details

Name: MCVIERLING ACQUISITION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Apr 2004 (21 years ago)
Organization Date: 08 Apr 2004 (21 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0583321
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: PO BOX 176363, LAKESIDE PARK, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
MCVIERLING HOLDINGS, LLC. Registered Agent

Manager

Name Role
ALBERT VIERLING Manager
JAMES BERDING Manager
TOM MCCARTY Manager
DAN MCCARTY Manager
JOHN ZURBORG Manager

Organizer

Name Role
PAUL R. MATTINGLY Organizer

Former Company Names

Name Action
SKILCRAFT ACQUISITION, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-05-15
Principal Office Address Change 2022-06-08
Annual Report 2022-06-08
Amendment 2021-07-06
Annual Report 2021-02-22
Annual Report 2020-02-17
Annual Report 2019-04-25
Annual Report 2018-04-13
Annual Report 2017-05-02

Sources: Kentucky Secretary of State