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 |
Name | Role |
---|---|
JONETTA R. SCHOULTHIES | Organizer |
Name | Role |
---|---|
STEVEN J. MEGERLE | Registered Agent |
Name | Role |
---|---|
Kenneth Moellman, Sr. | Member |
Steven Megerle | Member |
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