Search icon

HH NEWPORT, LLC

Company Details

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

Registered Agent

Name Role
NICHOLAS J. SPATOLA Registered Agent

Member

Name Role
Nicholas J. Spatola Member
Papat Wikraisakda Member
Brian Zawacki Member

Filings

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