Search icon

RICHWOOD PROPERTIES, LLC

Company Details

Name: RICHWOOD PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 06 Jun 2006 (19 years ago)
Organization Date: 06 Jun 2006 (19 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0640181
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: 1026 ROSE CIRCLE, PARK HILLS, KY 41011
Place of Formation: KENTUCKY

Organizer

Name Role
CARLTON TRINKLE Organizer

Registered Agent

Name Role
CARLTON TRINKLE Registered Agent

Manager

Name Role
CARLTON TRINKLE Manager

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
124379 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-12-09 2018-12-19
Document Name KYR10J027 Coverage Letter.pdf
Date 2014-12-10
Document Download

Filings

Name File Date
Annual Report 2024-05-13
Registered Agent name/address change 2023-05-01
Annual Report 2023-05-01
Principal Office Address Change 2023-01-09
Annual Report 2022-03-14

Sources: Kentucky Secretary of State