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 |
Name | Role |
---|---|
Paul W Hemmer, Jr. | Manager |
Name | Role |
---|---|
Barry G Kienzle | Member |
Name | Role |
---|---|
ANGELA M GATES | Registered Agent |
TIM SCHNEIDER | Registered Agent |
Name | Role |
---|---|
ANGELA M GATES | Organizer |
Name | Action |
---|---|
FT. MITCHELL PARTNERS LLC | Old Name |
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