Name: | 700 DUDLEY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Oct 2018 (6 years ago) |
Organization Date: | 31 Oct 2018 (6 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1037831 |
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: | 700 DUDLEY RD., EDGEWOOD, KY 41017-8141 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Connie Kreutzjans | Member |
George P. Kreutzjans | Member |
Name | Role |
---|---|
GEORGE P. KREUTZJANS | Registered Agent |
Name | Role |
---|---|
RALPH C ROBKE | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Registered Agent name/address change | 2024-11-22 |
Principal Office Address Change | 2024-11-22 |
Annual Report | 2024-03-06 |
Principal Office Address Change | 2023-05-08 |
Annual Report | 2023-05-08 |
Registered Agent name/address change | 2023-05-08 |
Annual Report | 2022-01-17 |
Registered Agent name/address change | 2021-06-05 |
Principal Office Address Change | 2021-06-05 |
Sources: Kentucky Secretary of State