Name: | EDGEWOOD INVESTMENT GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 May 2007 (18 years ago) |
Organization Date: | 18 May 2007 (18 years ago) |
Last Annual Report: | 10 Dec 2024 (3 months ago) |
Managed By: | Managers |
Organization Number: | 0664762 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41073 |
City: | Bellevue, Dayton, Fort Thomas, Newport |
Primary County: | Campbell County |
Principal Office: | 208 Glazier Avenue, Bellevue, KY 41073 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD M. HEMMER | Organizer |
Name | Role |
---|---|
KEVIN J. SCHUTTE | Registered Agent |
Name | Role |
---|---|
KEVIN SCHUTTE | Manager |
Mark SCHUTTE | Manager |
Joe VECTOR, LLC | Manager |
Bernie MEIERHOHAN | Manager |
Philip SCHUTTE | Manager |
Name | File Date |
---|---|
Principal Office Address Change | 2024-12-10 |
Registered Agent name/address change | 2024-12-10 |
Reinstatement | 2024-12-10 |
Reinstatement Certificate of Existence | 2024-12-10 |
Reinstatement Approval Letter Revenue | 2024-12-09 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-10-01 |
Annual Report | 2022-05-18 |
Annual Report | 2021-07-15 |
Reinstatement Certificate of Existence | 2020-11-02 |
Sources: Kentucky Secretary of State