Search icon

Jersey Ridge Townhomes LLC

Company Details

Name: Jersey Ridge Townhomes LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 2014 (11 years ago)
Organization Date: 05 May 2014 (11 years ago)
Last Annual Report: 23 Feb 2025 (19 days ago)
Managed By: Members
Organization Number: 0886440
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2734 CHANCELLOR DRIVE, SUITE 208, CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
Eric Roberson Fegan Registered Agent

Member

Name Role
Eric Roberson Fegan Member
Ricky Lee Fegan Member
Terry S Burton Member

Organizer

Name Role
Eric Roberson Fegan Organizer

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-03-25
Registered Agent name/address change 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07
Annual Report 2021-02-19
Annual Report 2020-02-14
Principal Office Address Change 2020-02-14
Annual Report 2019-03-26

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-08 2025 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 16862.9
Executive 2023-07-12 2024 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 16188.39
Executive 2023-07-12 2024 Health & Family Services Cabinet CHFS - Office Of The Secretary Rentals Rental-Non-St Own Bld&Lnd-1099 674.51

Sources: Kentucky Secretary of State