Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
M.J.R. INVESTMENTS 5, LLC
Print & Mail
Subscribe to changes made to this entity
Certificate of Good Standing
Annual Report
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
(Certificates of Existence / Authorization)
General Information
Organization Number
0550393
Name
M.J.R. INVESTMENTS 5, LLC
Profit or Non-Profit
Unknown
Company Type
FLC - Foreign Limited Liability Company
Industry
Real Estate
Number of Employees
Small (0-19)
Primary County
Campbell
Status
A - Active
Standing
G - Good
State
OH
File Date
12/19/2002
Authority Date
12/19/2002
Last Annual Report
6/24/2024
Principal Office
10340 EVENDALE DR
CINCINNATI, OH 45241
Registered Agent
ED LANTER
SUMME & LANTER, PLLC
3384 MADISON PIKE
FT. WRIGHT, KY 41017