Search icon

ATKINS & PEARCE ACQUISITION, LLC

Company Details

Name: ATKINS & PEARCE ACQUISITION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 2007 (18 years ago)
Organization Date: 01 Aug 2007 (18 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0670225
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: ONE BRAID WAY, COVINGTON, KY 41017
Place of Formation: KENTUCKY

Member

Name Role
Joseph H Head III Member

Organizer

Name Role
DON RADCLIFF, CFO Organizer

Registered Agent

Name Role
KIM BOYD Registered Agent

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-03-20
Annual Report 2023-03-30
Annual Report 2022-03-22
Annual Report 2021-06-25
Annual Report 2020-02-28
Annual Report 2019-04-25
Registered Agent name/address change 2019-04-25
Annual Report 2018-04-19
Annual Report 2017-04-25

Sources: Kentucky Secretary of State