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 |
Name | Role |
---|---|
CARLTON TRINKLE | Organizer |
Name | Role |
---|---|
CARLTON TRINKLE | Registered Agent |
Name | Role |
---|---|
CARLTON TRINKLE | Manager |
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 | |||||||||
|
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