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 (9 months 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

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-05-01
Registered Agent name/address change 2023-05-01
Principal Office Address Change 2023-01-09
Annual Report 2022-03-14
Annual Report 2021-04-28
Annual Report 2020-04-10
Annual Report 2019-05-15
Annual Report 2018-04-12
Annual Report 2017-05-05

Sources: Kentucky Secretary of State