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 |
Name | Role |
---|---|
JASON TATE | Registered Agent |
Name | Role |
---|---|
Jason Bobby Tate | Manager |
Name | Role |
---|---|
Erin Murphy Tate | Member |
Jameson Murphy Tate | Member |
Corrine Elizabeth Tate | Member |
William Wallace Tate | Member |
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