Search icon

GREENUP TOWN PROPERTIES, LLC

Company Details

Name: GREENUP TOWN PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 2005 (20 years ago)
Organization Date: 27 May 2005 (20 years ago)
Last Annual Report: 30 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0614091
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: 1310 MONTCLAIR AVE, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICK MICHALOWSKI Registered Agent

Member

Name Role
Barbara Michalowski Member

Organizer

Name Role
JOHN R KUMMER Organizer

Filings

Name File Date
Annual Report 2024-04-30
Annual Report 2023-04-22
Annual Report 2022-04-30
Principal Office Address Change 2021-06-09
Annual Report 2021-06-09
Annual Report 2020-05-04
Principal Office Address Change 2019-04-19
Annual Report 2019-04-19
Annual Report 2018-04-30
Registered Agent name/address change 2017-04-29

Sources: Kentucky Secretary of State