Name: | NKY Growth Fund I, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jul 2010 (15 years ago) |
Organization Date: | 08 Jul 2010 (15 years ago) |
Last Annual Report: | 21 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0766651 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | C/O OF ZALLA COMPANIES, 2333 ANDERSON ROAD, CRESCENT SPRINGS, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David P Heidrich | Manager |
Julie A Rottman | Manager |
Name | Role |
---|---|
FBT LLC | Organizer |
Name | Role |
---|---|
DAVID P HEIDRICH | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-21 |
Annual Report | 2024-03-11 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-06 |
Annual Report | 2021-03-16 |
Annual Report | 2020-04-24 |
Annual Report | 2019-04-09 |
Principal Office Address Change | 2019-04-09 |
Annual Report | 2018-02-20 |
Registered Agent name/address change | 2018-02-20 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KIFA - Kentucky Investment Fund Act | Active | - | $0 | $612,000 | - | - | 2011-01-27 | Final |
Sources: Kentucky Secretary of State