Search icon

Tate Management Group, LLC

Company Details

Name: Tate Management Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 2017 (7 years ago)
Organization Date: 03 Nov 2017 (7 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 1001500
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3088 Waterbury Ct., EDGEWOOD, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON TATE Registered Agent

Manager

Name Role
Jason Bobby Tate Manager

Member

Name Role
Erin Murphy Tate Member
Jameson Murphy Tate Member
Corrine Elizabeth Tate Member
William Wallace Tate Member

Filings

Name File Date
Annual Report 2025-02-24
Registered Agent name/address change 2024-04-15
Principal Office Address Change 2024-04-15
Annual Report 2024-04-15
Registered Agent name/address change 2024-04-15
Principal Office Address Change 2024-04-15
Annual Report 2024-04-15
Annual Report 2023-03-31
Annual Report 2022-05-31
Annual Report 2021-06-23

Sources: Kentucky Secretary of State