Search icon

SELECT STRATEGIES II, LLC

Company Details

Name: SELECT STRATEGIES II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2006 (19 years ago)
Organization Date: 11 Jan 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0629572
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

Manager

Name Role
ANDREW R MODRALL Manager
BRIAN NELTNER Manager
MICHAEL PAOLUCCI Manager

Organizer

Name Role
ANDREW MODRALL Organizer
MICHAEL PAOLUCCI Organizer

Registered Agent

Name Role
ANDREW MODRALL Registered Agent

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-22
Annual Report 2023-03-22
Annual Report 2022-04-14
Reinstatement 2021-01-13
Principal Office Address Change 2021-01-13
Registered Agent name/address change 2021-01-13
Reinstatement Certificate of Existence 2021-01-13
Reinstatement Approval Letter Revenue 2021-01-12
Administrative Dissolution 2020-10-08

Sources: Kentucky Secretary of State