Name: | Greendale Land Company, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 2011 (14 years ago) |
Organization Date: | 26 Apr 2011 (14 years ago) |
Last Annual Report: | 01 Jul 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0790211 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41073 |
City: | Bellevue, Dayton, Fort Thomas, Newport |
Primary County: | Campbell County |
Principal Office: | 45 Fairfield Avenue, 2nd Floor, Bellevue, KY 41073 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michael T Brandy | Manager |
Name | Role |
---|---|
UB of Kentucky Corporation | Organizer |
Name | Role |
---|---|
DRESSMAN BENZINGER LAVELLE PSC | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-07 |
Registered Agent name/address change | 2022-02-11 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-04 |
Annual Report | 2019-05-30 |
Annual Report | 2018-05-23 |
Annual Report | 2017-03-28 |
Annual Report | 2016-03-24 |
Sources: Kentucky Secretary of State