Search icon

REAL ESTATE HOLDINGS OF N. KY, LLC

Company Details

Name: REAL ESTATE HOLDINGS OF N. KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 2008 (17 years ago)
Organization Date: 06 Aug 2008 (17 years ago)
Last Annual Report: 16 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0711035
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41014
City: Covington
Primary County: Kenton County
Principal Office: 628 POINTE BENTON LANE, COVINGTON, KY 41014
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFREY R. AYLOR Registered Agent

Manager

Name Role
LIONEL GRAY Manager
KATHLEEN GRAY Manager

Organizer

Name Role
KATHLEEN GRAY Organizer

Filings

Name File Date
Annual Report 2025-02-16
Annual Report 2024-01-31
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-06-28
Annual Report 2018-04-23
Annual Report 2017-06-19
Principal Office Address Change 2017-06-15

Sources: Kentucky Secretary of State