Search icon

EAGLE POINT OF KENTUCKY, LLC

Company Details

Name: EAGLE POINT OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2008 (17 years ago)
Organization Date: 06 Feb 2008 (17 years ago)
Last Annual Report: 14 May 2019 (6 years ago)
Managed By: Managers
Organization Number: 0684934
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2890 CHANCELLOR DRIVE, SUITE 200, CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY

Manager

Name Role
Rudolph Hermes Trust Manager

Organizer

Name Role
R.A. HERMES Organizer

Registered Agent

Name Role
THOMAS J. SCHUTZMAN Registered Agent

Filings

Name File Date
Articles of Merger 2019-10-08
Annual Report 2019-05-14
Principal Office Address Change 2018-05-16
Annual Report Amendment 2018-05-16
Annual Report 2018-05-16
Annual Report 2017-06-13
Annual Report 2016-03-22
Reinstatement Certificate of Existence 2015-07-31
Reinstatement 2015-07-31
Registered Agent name/address change 2015-07-31

Sources: Kentucky Secretary of State