Search icon

York, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: York, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 2018 (7 years ago)
Organization Date: 29 Jun 2018 (7 years ago)
Last Annual Report: 28 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 1025516
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 830 MADISON AVENUE, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANTHONY KREUTZJANS Registered Agent

Organizer

Name Role
J. ERIC ROTTINGHAUS Organizer

Member

Name Role
Tony Kreutzjans Member

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-03-07
Annual Report 2023-03-30
Annual Report 2022-03-31
Annual Report 2021-06-24

Court Cases

Court Case Summary

Filing Date:
2021-10-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
York, LLC
Party Role:
Plaintiff
Party Name:
SAINT ELIZABETH MEDICAL,
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-05-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Defend Trade Secrets Act

Parties

Party Role:
Plaintiff
Party Name:
YORK,
Party Role:
Defendant
Party Name:
York, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-02-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
York, LLC
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State