Search icon

DOPAG (US) LTD., LLC

Company Details

Name: DOPAG (US) LTD., LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 2012 (12 years ago)
Authority Date: 26 Oct 2012 (12 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Organization Number: 0841395
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1895 AIRPORT EXCHANGE BLVD, SUITE 290, ERLANGER, KY 41018
Place of Formation: OHIO

Organizer

Name Role
KENNETH C. WALKER Organizer

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Member

Name Role
Steffen Knaus Member

Filings

Name File Date
Principal Office Address Change 2024-12-04
Annual Report 2024-03-18
Annual Report 2023-03-27
Annual Report 2022-03-07
Annual Report Amendment 2021-10-22
Annual Report 2021-02-16
Annual Report 2020-05-11
Annual Report 2019-04-15
Annual Report 2018-04-19
Registered Agent name/address change 2017-08-16

Sources: Kentucky Secretary of State