Name: | N & R PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jan 2006 (19 years ago) |
Organization Date: | 31 Jan 2006 (19 years ago) |
Last Annual Report: | 15 Jan 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0630934 |
Industry: | Motor Freight Transportation and Warehousing |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 1861 WILLIAMSON COURT, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Matthew E Neutz | Manager |
EDWARD NEUTZ | Manager |
Name | Role |
---|---|
Austin Risher | Member |
Name | Role |
---|---|
DANIEL M. WALTER | Organizer |
Name | Role |
---|---|
MATTHEW NEUTZ | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
EDWARD NEUTZ SONS & DAUGHTERS MOVING | Inactive | 2024-10-09 |
EDWARD NEUTZ SONS AND DAUGHTERS MOVING | Inactive | 2018-11-19 |
Name | File Date |
---|---|
Annual Report | 2025-01-15 |
Registered Agent name/address change | 2025-01-15 |
Certificate of Assumed Name | 2024-10-31 |
Annual Report | 2024-08-27 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-21 |
Annual Report | 2020-04-15 |
Principal Office Address Change | 2020-02-20 |
Registered Agent name/address change | 2020-02-20 |
Sources: Kentucky Secretary of State