Search icon

NECCO, LLC

Company Details

Name: NECCO, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 2013 (12 years ago)
Authority Date: 17 Jun 2013 (12 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0860038
Industry: Miscellaneous Services
Number of Employees: Large (100+)
Principal Office: 1404 Race Street, Suite 302, Cincinnati, OH 45202
Place of Formation: WEST VIRGINIA

Member

Name Role
Beau Necco Member

Registered Agent

Name Role
FBT LLC Registered Agent

Former Company Names

Name Action
NECCO, LLC Old Name
NECCO INC. Type Conversion

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-06-29
Principal Office Address Change 2023-06-29
Registered Agent name/address change 2022-11-16
Annual Report 2022-02-03
Annual Report 2021-01-08
Annual Report 2020-01-14
Annual Report 2019-01-10
Annual Report 2018-01-25
Registered Agent name/address change 2017-05-24

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-08 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Fin Assist/Non-State Agencies Grants-In-Aid Federal 9300
Executive 2024-09-16 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Fin Assist/Non-State Agencies Grants-In-Aid Federal 9300
Executive 2024-08-15 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Fin Assist/Non-State Agencies Grants-In-Aid Federal 7200
Executive 2023-09-20 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Fin Assist/Non-State Agencies Grants-In-Aid Federal 23550

Sources: Kentucky Secretary of State