Search icon

Grandview L.L.C.

Company Details

Name: Grandview L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 2017 (8 years ago)
Organization Date: 24 Apr 2017 (8 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0983427
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2220 Grandview Dr Ste 190, Fort Mitchell, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
COLLEEN LOUISE HAWS Registered Agent
Timothy James Grogan Registered Agent

Manager

Name Role
Colleen Louise Haws Manager

Organizer

Name Role
Timothy James Grogan Organizer
Colleen Louise Haws Organizer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-04-07
Registered Agent name/address change 2023-04-07
Registered Agent name/address change 2022-06-30
Annual Report 2022-06-30
Reinstatement Certificate of Existence 2021-03-10
Reinstatement 2021-03-10
Administrative Dissolution 2020-10-08
Registered Agent name/address change 2020-06-23
Annual Report 2019-06-25

Sources: Kentucky Secretary of State