Search icon

CVG CAPITAL II LLC

Company Details

Name: CVG CAPITAL II LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 2008 (16 years ago)
Authority Date: 15 Oct 2008 (16 years ago)
Last Annual Report: 25 Mar 2011 (14 years ago)
Organization Number: 0715640
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: ATTN: GENERAL COUNSEL, 50 E RIVERCENTER BLVD, COVINGTON, KY 41011-0391
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
LYNN P. FREEMAN Manager

Organizer

Name Role
LYNN P. FRUMAN Organizer

Filings

Name File Date
App. for Certificate of Withdrawal 2011-09-28
Annual Report 2011-03-25
Annual Report 2010-05-10
Registered Agent name/address change 2010-04-20
Annual Report 2009-09-22
Registered Agent name/address change 2009-03-31
Certificate of Authority (LLC) 2008-10-15

Sources: Kentucky Secretary of State