Search icon

Cincinnati Style Report LLC

Company Details

Name: Cincinnati Style Report LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 2019 (6 years ago)
Organization Date: 25 Jul 2019 (6 years ago)
Last Annual Report: 30 Jun 2024 (8 months ago)
Managed By: Managers
Organization Number: 1066164
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 12818 PLEASANT RIDGE RD, ALEXANDRIA, KY 41001
Place of Formation: KENTUCKY

Registered Agent

Name Role
TANEICA OLIVEIRA Registered Agent
Taneica Lyn Phillips Oliveira Registered Agent

Manager

Name Role
Taneica Lyn Phillips Oliveira Manager

Organizer

Name Role
Taneica Lyn Phillips Oliveira Organizer

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-20
Annual Report 2022-06-20
Registered Agent name/address change 2021-06-26
Principal Office Address Change 2021-06-26
Annual Report 2021-06-26
Annual Report 2020-08-03

Sources: Kentucky Secretary of State