Search icon

THE NAUTICAL NEST, LLC

Company Details

Name: THE NAUTICAL NEST, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 31 Jul 2009 (16 years ago)
Organization Date: 31 Jul 2009 (16 years ago)
Last Annual Report: 16 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 0735751
ZIP code: 41011
Primary County: Kenton
Principal Office: 1200 OLD STATE ROAD, PARK HILLS, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAUL R. BOGGS III Registered Agent

Manager

Name Role
Louise Mary CLAYPOLE Manager
Greg Allen Claypole Manager
Jill Marjorie Claypole Manager
Holly Marie Claypole Manager

Organizer

Name Role
PAUL R. BOGGS III Organizer

Filings

Name File Date
Dissolution 2023-09-28
Annual Report 2023-03-16
Annual Report 2022-03-05
Registered Agent name/address change 2022-02-04
Principal Office Address Change 2021-03-02
Annual Report 2021-03-02
Annual Report 2020-02-29
Annual Report 2019-04-17
Annual Report 2018-04-11
Annual Report 2017-03-06

Date of last update: 16 Jan 2025

Sources: Kentucky Secretary of State