Search icon

5 ROB ROY, LLC

Company Details

Name: 5 ROB ROY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 2006 (19 years ago)
Organization Date: 30 Aug 2006 (19 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0646055
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 101 Blossom Lane, Southgate, KY 41071
Place of Formation: KENTUCKY

Manager

Name Role
Sandi West Manager

Registered Agent

Name Role
Sandi West Registered Agent

Organizer

Name Role
MICHAEL E. FEDERLE Organizer

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-02-28
Reinstatement 2023-03-30
Registered Agent name/address change 2023-03-30
Principal Office Address Change 2023-03-30
Reinstatement Approval Letter Revenue 2023-03-30
Reinstatement Certificate of Existence 2023-03-30
Administrative Dissolution 2014-09-30
Annual Report 2013-08-20
Annual Report 2012-06-12

Sources: Kentucky Secretary of State