Name: | Duveneck Square LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Sep 2016 (9 years ago) |
Organization Date: | 30 Jun 2016 (9 years ago) |
Authority Date: | 02 Sep 2016 (9 years ago) |
Last Annual Report: | 22 Jul 2022 (3 years ago) |
Organization Number: | 0961869 |
Principal Office: | 8150 CORPORATE PARK , SUITE 150, CINCINNATI, OH 45242 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Gerald E. Atkins | Manager |
Gerald Atkins | Manager |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
130590 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2018-05-25 | 2018-05-25 | |||||||||
|
||||||||||||||
130590 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2016-06-23 | 2016-06-23 | |||||||||
|
Name | Status | Expiration Date |
---|---|---|
Duveneck Square LLC | Inactive | - |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2022-07-27 |
Annual Report | 2022-07-22 |
Registered Agent name/address change | 2021-06-15 |
Annual Report | 2021-04-04 |
Annual Report | 2020-02-22 |
Annual Report | 2019-03-23 |
Annual Report | 2018-04-18 |
Principal Office Address Change | 2017-04-18 |
Annual Report | 2017-04-18 |
Sources: Kentucky Secretary of State