Name: | JOFFE CVG PROPERTY, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Feb 2009 (16 years ago) |
Authority Date: | 11 Feb 2009 (16 years ago) |
Last Annual Report: | 14 Feb 2018 (7 years ago) |
Organization Number: | 0723189 |
Principal Office: | 7840 MONTGOMERY ROAD, SUITE 301, CINCINNATI, OH 45236 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Craig P.R. Joffe | Manager |
Kevin M. Dineen | Manager |
Jeffrey A. Roberts | Manager |
Joseph J. Harris | Manager |
Michael J. Celebrezze | Manager |
Stephen N. Joffe | Manager |
Name | Role |
---|---|
CRAIG JOFFE | Organizer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-05-22 |
Annual Report | 2018-02-14 |
Annual Report | 2017-06-06 |
Registered Agent name/address change | 2017-03-15 |
Annual Report | 2016-04-11 |
Principal Office Address Change | 2015-05-01 |
Annual Report | 2015-05-01 |
Annual Report | 2014-08-22 |
Annual Report | 2013-06-28 |
Principal Office Address Change | 2012-06-15 |
Sources: Kentucky Secretary of State