Name: | MANHATTAN HARBOUR, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Jan 2008 (17 years ago) |
Organization Date: | 17 Jan 2008 (17 years ago) |
Last Annual Report: | 29 Dec 2011 (13 years ago) |
Managed By: | Members |
Organization Number: | 0683294 |
ZIP code: | 41074 |
City: | Dayton, Bellevue, Newport |
Primary County: | Campbell County |
Principal Office: | 1301 4TH AVENUE, DAYTON, KY 41074 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID C IMBODEN | Member |
Name | Role |
---|---|
THOMAS P. VERGAMINI | Organizer |
Name | Role |
---|---|
JAMES E. PARSONS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MANHATTAN HARBOUR MARINE BROKERAGE | Inactive | 2015-06-18 |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Reinstatement Certificate of Existence | 2012-01-06 |
Reinstatement | 2012-01-06 |
Reinstatement Approval Letter Revenue | 2012-01-06 |
Administrative Dissolution | 2011-09-10 |
Certificate of Assumed Name | 2010-06-18 |
Annual Report | 2010-06-01 |
Registered Agent name/address change | 2009-08-11 |
Annual Report | 2009-07-31 |
Principal Office Address Change | 2009-07-31 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
TIF - Tax Increment Financing | Active | - | $473,148,299 | $8,000,000 | - | - | 2009-12-10 | Final |
Sources: Kentucky Secretary of State