Search icon

1416-1418 GREENUP, LLC

Company Details

Name: 1416-1418 GREENUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 2008 (17 years ago)
Organization Date: 04 Feb 2008 (17 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0684640
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2320 GRANDVIEW AVENUE, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY

Organizer

Name Role
JOEY FAY Organizer

Registered Agent

Name Role
JOEY FAY Registered Agent

Manager

Name Role
JOSEPH FAY Manager

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-25
Annual Report 2023-03-22
Annual Report 2022-06-08
Registered Agent name/address change 2022-06-08
Annual Report 2021-06-10
Annual Report 2020-03-20
Principal Office Address Change 2020-03-20
Annual Report 2019-04-19
Annual Report 2018-04-27

Sources: Kentucky Secretary of State