Name: | AHS II, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 2018 (7 years ago) |
Authority Date: | 09 May 2018 (7 years ago) |
Last Annual Report: | 04 Mar 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1020500 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2220 Grandview Dr, #280, Ft Mitchell, KY 41017 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
DENNIS R. WILLIAMS | Organizer |
Name | Role |
---|---|
Kurtis P. Keeney | Manager |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
AUGUSTA HOME SALES, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
AUGUSTA HOMES II | Inactive | 2023-06-07 |
AUGUSTA HOMES | Inactive | 2021-06-07 |
YOUGOTITHOMES | Inactive | 2017-01-10 |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-04 |
Annual Report | 2025-03-04 |
Annual Report | 2024-03-26 |
Annual Report | 2023-03-21 |
Annual Report | 2023-03-21 |
Articles of Merger | 2022-09-22 |
Annual Report | 2022-03-10 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-17 |
Annual Report | 2021-02-10 |
Sources: Kentucky Secretary of State