Search icon

MANAGEMENT FC, LLC

Company Details

Name: MANAGEMENT FC, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 2020 (5 years ago)
Authority Date: 15 Oct 2020 (5 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 1116897
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: 2220 Grandview Dr, #280, Ft Mitchell, KY 41017
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLAGSHIP COMMUNITIES 401(K) PLAN 2021 852697010 2022-07-18 MANAGEMENT FC, LLC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 531390
Sponsor’s telephone number 8593425111
Plan sponsor’s address 467 ERLANGER DR., ERLANGER, KY, 410181496

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing LAURA TRIMPE
Valid signature Filed with authorized/valid electronic signature
FLAGSHIP COMMUNITIES 401(K) PLAN 2020 852697010 2021-06-10 MANAGEMENT FC, LLC 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 531390
Sponsor’s telephone number 8593425111
Plan sponsor’s address 467 ERLANGER DR., ERLANGER, KY, 410181496

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing LAURA TRIMPE
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Kurtis P Keeney Member

Registered Agent

Name Role
ASWD SERVICE COMPANY, LLC Registered Agent

Assumed Names

Name Status Expiration Date
SOUTHWOOD Active 2028-03-28
SUMMITVIEW POINTE Active 2028-03-28

Filings

Name File Date
Annual Report 2025-03-06
Principal Office Address Change 2025-03-06
Annual Report 2024-03-26
Certificate of Assumed Name 2023-03-28
Certificate of Assumed Name 2023-03-28
Annual Report 2023-03-27
Annual Report 2022-03-14
Annual Report 2021-10-06
Certificate of Authority (LLC) 2020-10-15

Sources: Kentucky Secretary of State