Name: | WILLIAMSTOWN MHC, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 03 Dec 2008 (16 years ago) |
Organization Date: | 03 Dec 2008 (16 years ago) |
Last Annual Report: | 13 Feb 2020 (5 years ago) |
Managed By: | Managers |
Organization Number: | 0718693 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 467 ERLANGER ROAD, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1453718 | 467 ERLANGER ROAD, ERLANGER, KY, 41018 | 467 ERLANGER ROAD, ERLANGER, KY, 41018 | 859-342-5111 | |||||||||
|
Form type | REGDEX |
File number | 021-125865 |
Filing date | 2009-01-06 |
File | View File |
Name | Role |
---|---|
KURTIS P KEENEY | Organizer |
Name | Role |
---|---|
ASWD SERVICE COMPANY, LLC | Registered Agent |
Name | Action |
---|---|
WILLIAMSTOWN MHC, LLC | Type Conversion |
LEGACY MERGER SUB VIII, LLC | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Principal Office Address Change | 2025-02-18 |
Annual Report | 2024-03-13 |
Annual Report | 2023-03-28 |
Annual Report | 2023-03-28 |
Annual Report | 2022-03-14 |
Agent Resignation | 2021-10-28 |
Annual Report | 2021-10-06 |
Certificate of Limited Partnership | 2020-10-05 |
Articles of Merger | 2020-10-02 |
Sources: Kentucky Secretary of State