Search icon

SELECT STRATEGIES, LLC

Company Details

Name: SELECT STRATEGIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 2004 (21 years ago)
Organization Date: 22 Jul 2004 (21 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0590869
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 1711 MONMOUTH ST., NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANDREW MODRALL Registered Agent

Member

Name Role
Andrew Modrall Member
Michael Paolucci Member
Brian Neltner Member
George Petkervich Member
Mark Thackeray Member

Organizer

Name Role
MICHAEL PAOLUCCI Organizer
ANDREW MODRALL Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-05
Annual Report 2023-03-22
Annual Report 2022-04-14
Reinstatement 2021-05-20
Principal Office Address Change 2021-05-20
Registered Agent name/address change 2021-05-20
Reinstatement Certificate of Existence 2021-05-20
Reinstatement Approval Letter Revenue 2021-05-19
Administrative Dissolution 2020-10-08

Sources: Kentucky Secretary of State