Search icon

Salt Lick, LLC

Company Details

Name: Salt Lick, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 2014 (11 years ago)
Organization Date: 04 Sep 2014 (11 years ago)
Last Annual Report: 03 Mar 2025 (12 days ago)
Managed By: Managers
Organization Number: 0896274
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: 182 BARNWOOD DR, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
JENNIFER T. LEONARD Registered Agent

Manager

Name Role
Glenn R. McDaniel Manager
Elizabeth A. McDaniel Manager

Organizer

Name Role
Glenn McDaniel Organizer

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-30
Annual Report 2023-05-10
Annual Report 2022-03-22
Annual Report 2021-05-20
Annual Report 2020-02-19
Annual Report 2019-04-30
Annual Report 2018-05-09
Principal Office Address Change 2018-05-09
Registered Agent name/address change 2017-10-11

Sources: Kentucky Secretary of State