Search icon

Cincy Riders LLC

Company Details

Name: Cincy Riders LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 07 Jun 2019 (6 years ago)
Organization Date: 07 Jun 2019 (6 years ago)
Last Annual Report: 04 Apr 2023 (2 years ago)
Managed By: Members
Organization Number: 1061194
ZIP code: 41011
Primary County: Kenton
Principal Office: 1551 Greenup St, Covington, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
JACOB RENNER Registered Agent
Jacob Renner Registered Agent

Member

Name Role
Jacob Renner Member

Organizer

Name Role
Jacob Renner Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-04-04
Annual Report 2022-04-28
Annual Report 2021-06-01
Registered Agent name/address change 2020-07-19
Principal Office Address Change 2020-07-19
Annual Report 2020-03-04
Annual Report 2019-06-18

Date of last update: 24 Nov 2024

Sources: Kentucky Secretary of State