Search icon

TOCO ENTERPRISES, LLC

Company Details

Name: TOCO ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2015 (10 years ago)
Organization Date: 24 Mar 2015 (10 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0917555
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 10 ROSA PLACE, COLD SPRING, KY 41076
Place of Formation: KENTUCKY

Registered Agent

Name Role
TOM V. HAAS Registered Agent

Manager

Name Role
JENNY HAAS FRANZEN Manager
BECKY LYNN VENTURA Manager
CINDY CAROLE BITTNER Manager

Organizer

Name Role
TOM V. HAAS Organizer

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-05-24
Annual Report 2023-05-01
Annual Report 2022-05-02
Annual Report 2021-06-15
Annual Report 2020-04-01
Annual Report 2019-05-22
Annual Report 2018-05-18
Annual Report 2017-04-04
Annual Report 2016-05-18

Sources: Kentucky Secretary of State