Name: | RAKE STRATEGIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Sep 2015 (10 years ago) |
Organization Date: | 04 Sep 2015 (10 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0931378 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 608 MONROE ST, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rene Heinrich | Registered Agent |
Name | Role |
---|---|
Rachel C Roberts | Member |
Michael D. Skrzelowski | Member |
Name | Role |
---|---|
RACHEL ROBERTS | Organizer |
MICHAEL D. SKIRZELOWSKI | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2024-03-20 |
Annual Report | 2024-03-20 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-06 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-14 |
Annual Report | 2019-05-11 |
Annual Report | 2018-04-26 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State