Search icon

CINCITUCKY RENOVATIONS LLC

Company Details

Name: CINCITUCKY RENOVATIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 2023 (2 years ago)
Organization Date: 17 May 2023 (2 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1282028
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 649 York St, Suite 200, Newport, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
Duane Cronin Registered Agent

Member

Name Role
Duane Cronin Member

Organizer

Name Role
Duane Cronin Organizer

Filings

Name File Date
Annual Report 2024-06-04
Articles of Organization 2023-05-17

Sources: Kentucky Secretary of State