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 |
Name | Role |
---|---|
JEFFREY R. AYLOR | Registered Agent |
Name | Role |
---|---|
LIONEL GRAY | Manager |
KATHLEEN GRAY | Manager |
Name | Role |
---|---|
KATHLEEN GRAY | Organizer |
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