Search icon

Cardinal Restoration, LLC

Company Details

Name: Cardinal Restoration, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 2021 (4 years ago)
Organization Date: 17 Feb 2021 (4 years ago)
Last Annual Report: 28 Mar 2025 (23 days ago)
Managed By: Members
Organization Number: 1134226
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 323 Overton Street, Newport, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
Mark Edmund Storolis Registered Agent
MARK EDMUND STOROLIS Registered Agent

Organizer

Name Role
Isabel Carlisle Storolis Organizer

Member

Name Role
Mark Edmund Storolis Member
Isabel Carlisle Storolis Member

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-06-18
Registered Agent name/address change 2023-05-17
Principal Office Address Change 2023-05-17
Annual Report 2023-05-17
Annual Report 2022-04-07
Registered Agent name/address change 2021-08-02
Principal Office Address Change 2021-08-02

Sources: Kentucky Secretary of State