Search icon

NEWPORT PAVILION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEWPORT PAVILION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jun 2006 (19 years ago)
Organization Date: 06 Jun 2006 (19 years ago)
Last Annual Report: 07 Sep 2011 (14 years ago)
Managed By: Managers
Organization Number: 0640153
Principal Office: 9549 MONTGOMERY ROAD, THIRD FLOOR, CINCINNATI, OH 45242
Place of Formation: KENTUCKY

Registered Agent

Name Role
2335 BUTTERMILK CROSSING, SUITE 303 Registered Agent

Manager

Name Role
Matthew C. Daniels Manager
Timothy S. Baird Manager

Organizer

Name Role
D. BROCK DENTON Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
84487 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-07-10 2015-02-23
Document Name KYR10I501 Coverage Letter.pdf
Date 2014-07-11
Document Download

Filings

Name File Date
Agent Resignation 2012-02-07
Annual Report 2011-09-07
Unhonored Check Letter 2011-08-12
Annual Report 2010-05-06
Annual Report 2009-07-06

Court Cases

Court Case Summary

Filing Date:
2010-04-09
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BANK OF AMERICA, N.A.,
Party Role:
Plaintiff
Party Name:
NEWPORT PAVILION, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State