Name: | REALIANT NORTHERN KENTUCKY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Apr 2015 (10 years ago) |
Organization Date: | 14 Apr 2015 (10 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0919471 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 12 W Pike St, Unit B, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSHUA JENNINGS HOUSE | Registered Agent |
Name | Role |
---|---|
Joshua Jennings House | Manager |
Name | Role |
---|---|
DAVID TYLER OATTS | Organizer |
Joshua Jennings House | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Registered Agent name/address change | 2024-06-03 |
Annual Report | 2024-06-03 |
Principal Office Address Change | 2023-06-20 |
Annual Report | 2023-06-20 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-30 |
Principal Office Address Change | 2018-06-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3604697802 | 2020-05-26 | 0457 | PPP | 1778 Promontory Dr, FLORENCE, KY, 41042-1180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State