Search icon

Ritte's Corner, LLC

Company Details

Name: Ritte's Corner, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Aug 2013 (12 years ago)
Organization Date: 02 Aug 2013 (12 years ago)
Last Annual Report: 25 Apr 2018 (7 years ago)
Managed By: Members
Organization Number: 0863624
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 50 East River Center Blvd, Covington, KY 41011
Place of Formation: KENTUCKY

Member

Name Role
Benjamin E Brandstetter Member
Chris McDaniel Member

Organizer

Name Role
Christian Edward McDaniel Organizer
Benjamin Brandstetter Organizer

Registered Agent

Name Role
KAREN BRANDSTETTER Registered Agent

Filings

Name File Date
Sixty Day Notice Return 2019-10-29
Administrative Dissolution 2019-10-16
Annual Report 2018-04-25
Registered Agent name/address change 2017-05-15
Annual Report 2017-05-15
Annual Report 2016-07-13
Annual Report 2015-06-19
Registered Agent name/address change 2014-08-28
Annual Report 2014-08-28

Sources: Kentucky Secretary of State