Search icon

NRA Properties, LLC

Company Details

Name: NRA Properties, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 2011 (14 years ago)
Organization Date: 21 Apr 2011 (14 years ago)
Last Annual Report: 04 Apr 2025 (15 days ago)
Managed By: Managers
Organization Number: 0789928
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1450 DIXIE HIGHWAY, PARK HILLS, KY 41011
Place of Formation: KENTUCKY

Manager

Name Role
JOSEPH E NIENABER, JR. Manager
HOLLY M NIENABER Manager

Organizer

Name Role
Brian C Dunham Organizer

Registered Agent

Name Role
JOSEPH E. NIENBER, JR. Registered Agent

Filings

Name File Date
Annual Report 2025-04-04
Annual Report 2024-03-07
Annual Report 2023-03-20
Annual Report 2022-05-31
Annual Report 2021-05-23
Annual Report 2020-02-26
Annual Report 2019-05-10
Principal Office Address Change 2018-04-17
Annual Report 2018-04-17
Registered Agent name/address change 2018-04-17

Sources: Kentucky Secretary of State