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 |
Name | Role |
---|---|
JOHN STONE | Registered Agent |
Name | Role |
---|---|
DAVID A RICE | Member |
JOHN D STONE | Member |
Douglas Graham Ashcraft | Member |
Name | Role |
---|---|
DAVID A. RICE, II | Organizer |
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