Name: | LMNOP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Oct 2012 (12 years ago) |
Organization Date: | 26 Oct 2012 (12 years ago) |
Last Annual Report: | 26 Sep 2023 (2 years ago) |
Managed By: | Managers |
Organization Number: | 0841349 |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 36 HIGHLAND AVE, FORT THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Donald L. Huber | Manager |
Name | Role |
---|---|
DON HUBER | Registered Agent |
Name | Role |
---|---|
Susan Huber | Organizer |
Name | Action |
---|---|
Old Hickory Sales LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
CINCINNATI BUILDINGS AND SHEDS | Inactive | 2024-02-15 |
CINCINNATI BUILDINGS & SHEDS | Inactive | 2023-06-26 |
NICHOLASVILLE BUILDINGS AND SHEDS | Inactive | 2020-05-18 |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-09-26 |
Annual Report | 2023-09-26 |
Annual Report | 2022-05-31 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-07 |
Certificate of Assumed Name | 2019-02-15 |
Principal Office Address Change | 2019-02-11 |
Annual Report | 2018-06-28 |
Sources: Kentucky Secretary of State