Search icon

NKY Growth Fund I, LLC

Company Details

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

Manager

Name Role
David P Heidrich Manager
Julie A Rottman Manager

Organizer

Name Role
FBT LLC Organizer

Registered Agent

Name Role
DAVID P HEIDRICH Registered Agent

Filings

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

Financial Incentive

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