Name: | ORLEANS DEVELOPMENT L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Oct 2005 (19 years ago) |
Organization Date: | 21 Oct 2005 (19 years ago) |
Last Annual Report: | 27 Feb 2025 (15 days ago) |
Managed By: | Members |
Organization Number: | 0624078 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 830 MADISON AVE., COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANTHONY KREUTZJANS | Organizer |
Name | Role |
---|---|
ANTHONY KREUTZJANS | Registered Agent |
Name | Role |
---|---|
Anthony Kreutzjans | Member |
Eugenie Kreutzjans | Member |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Annual Report | 2024-02-09 |
Annual Report | 2023-03-30 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-22 |
Administrative Dissolution Return | 2020-12-18 |
Reinstatement | 2020-10-30 |
Reinstatement Approval Letter Revenue | 2020-10-30 |
Principal Office Address Change | 2020-10-30 |
Registered Agent name/address change | 2020-10-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9740708409 | 2021-02-17 | 0457 | PPS | 830 Madison Ave, Covington, KY, 41011-2414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2644167110 | 2020-04-11 | 0457 | PPP | 830 MADISON AVE, COVINGTON, KY, 41011-2414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State