Search icon

LMNOP, LLC

Company Details

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

Manager

Name Role
Donald L. Huber Manager

Registered Agent

Name Role
DON HUBER Registered Agent

Organizer

Name Role
Susan Huber Organizer

Former Company Names

Name Action
Old Hickory Sales LLC Old Name

Assumed Names

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

Filings

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