Search icon

SLICK RIDGE, LLC

Company Details

Name: SLICK RIDGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 2008 (17 years ago)
Organization Date: 05 Mar 2008 (17 years ago)
Last Annual Report: 28 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0687212
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2414 PALMEADOW DRIVE, CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN STONE Registered Agent

Member

Name Role
DAVID A RICE Member
JOHN D STONE Member
Douglas Graham Ashcraft Member

Organizer

Name Role
DAVID A. RICE, II Organizer

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-06-13
Annual Report 2023-04-08
Annual Report 2022-05-23
Annual Report 2021-03-09
Principal Office Address Change 2021-03-09
Registered Agent name/address change 2020-11-16
Annual Report 2020-03-14
Registered Agent name/address change 2020-03-14
Annual Report 2019-06-22

Sources: Kentucky Secretary of State