Search icon

NORTHERN KENTUCKY GROUP, LLC

Company Details

Name: NORTHERN KENTUCKY GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Jan 2006 (19 years ago)
Organization Date: 31 Jan 2006 (19 years ago)
Last Annual Report: 30 Jun 2016 (9 years ago)
Managed By: Managers
Organization Number: 0630924
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 421 MADISON AVENUE, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Organizer

Name Role
JONETTA R. SCHOULTHIES Organizer

Registered Agent

Name Role
STEVEN J. MEGERLE Registered Agent

Member

Name Role
Kenneth Moellman, Sr. Member
Steven Megerle Member

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-06-30
Annual Report 2015-06-26
Annual Report 2014-06-30
Registered Agent name/address change 2013-06-28
Principal Office Address Change 2013-06-28
Annual Report 2013-06-28
Annual Report 2012-02-14
Registered Agent name/address change 2011-06-01
Reinstatement Certificate of Existence 2011-05-20

Sources: Kentucky Secretary of State