Search icon

FORT MITCHELL PARTNERS LLC

Company Details

Name: FORT MITCHELL PARTNERS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 2015 (9 years ago)
Organization Date: 02 Oct 2015 (9 years ago)
Last Annual Report: 27 Aug 2024 (6 months ago)
Managed By: Managers
Organization Number: 0933668
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 226 GRANDVIEW DR, FT MITCHELL, KY 41017
Place of Formation: KENTUCKY

Manager

Name Role
Paul W Hemmer, Jr. Manager

Member

Name Role
Barry G Kienzle Member

Registered Agent

Name Role
ANGELA M GATES Registered Agent
TIM SCHNEIDER Registered Agent

Organizer

Name Role
ANGELA M GATES Organizer

Former Company Names

Name Action
FT. MITCHELL PARTNERS LLC Old Name

Filings

Name File Date
Annual Report 2024-08-27
Registered Agent name/address change 2024-08-27
Annual Report 2023-06-19
Annual Report 2022-06-03
Annual Report 2021-06-08
Annual Report 2020-06-15
Amendment 2020-04-23
Annual Report 2019-05-24
Annual Report 2018-05-03
Registered Agent name/address change 2017-06-27

Sources: Kentucky Secretary of State