Name: | GRAPPA PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Apr 2006 (19 years ago) |
Organization Date: | 20 Apr 2006 (19 years ago) |
Last Annual Report: | 11 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0637124 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 201 IRIS ROAD, FORT MITCHELL, KY 41011-2626 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Peter Anthony Carter | Member |
Apex Clearing Corp. FBO Tara Khoury IRA | Member |
Norman Khoury | Member |
Tara Khoury | Member |
Lisa Marie Carter | Member |
Name | Role |
---|---|
D. BROCK DENTON | Organizer |
Name | Role |
---|---|
PETER CARTER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-11 |
Annual Report | 2024-04-02 |
Annual Report | 2023-03-07 |
Annual Report | 2022-02-22 |
Principal Office Address Change | 2021-04-06 |
Registered Agent name/address change | 2021-04-06 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-10 |
Annual Report | 2019-03-10 |
Annual Report | 2018-04-04 |
Sources: Kentucky Secretary of State