Search icon

Newport Eleven LLC

Company Details

Name: Newport Eleven LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 2019 (6 years ago)
Organization Date: 15 Jul 2019 (6 years ago)
Last Annual Report: 26 Dec 2024 (4 months ago)
Managed By: Members
Organization Number: 1064930
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 541 Buttermilk Pike, Suite 500, PO Box 175710, Crescent Springs, KY 41017
Place of Formation: KENTUCKY

Member

Name Role
Patrick J Gunning Member

Registered Agent

Name Role
DAVID H STEELE, PLLC Registered Agent

Filings

Name File Date
Reinstatement Certificate of Existence 2024-12-26
Reinstatement Approval Letter Revenue 2024-12-26
Principal Office Address Change 2024-12-26
Registered Agent name/address change 2024-12-26
Reinstatement 2024-12-26
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2023-06-21
Reinstatement Approval Letter Revenue 2022-02-16
Reinstatement 2022-02-16
Reinstatement Certificate of Existence 2022-02-16

Sources: Kentucky Secretary of State