Name: | HH NEWPORT, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 2015 (9 years ago) |
Authority Date: | 13 Oct 2015 (9 years ago) |
Last Annual Report: | 18 Feb 2025 (6 days ago) |
Organization Number: | 0934408 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 94 CAROTHERS ROAD, NEWPORT, KY 41071 |
Place of Formation: | OHIO |
Name | Role |
---|---|
NICHOLAS J. SPATOLA | Registered Agent |
Name | Role |
---|---|
Nicholas J. Spatola | Member |
Papat Wikraisakda | Member |
Brian Zawacki | Member |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-05-10 |
Registered Agent name/address change | 2023-04-25 |
Annual Report | 2023-04-25 |
Annual Report | 2022-03-15 |
Annual Report | 2021-03-30 |
Annual Report Amendment | 2020-06-13 |
Annual Report | 2020-02-17 |
Registered Agent name/address change | 2020-01-30 |
Registered Agent name/address change | 2019-04-08 |
Sources: Kentucky Secretary of State