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
MONMOUTH PARTNERS, LLC
Print & Mail
Subscribe to changes made to this entity
Certificate of Good Standing
Print amended annual report (PDF)
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
0591563
Name
MONMOUTH PARTNERS, 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
8/3/2004
Authority Date
8/3/2004
Last Annual Report
2/19/2025
Principal Office
26150 VILLAGE LANE
SUITE 110
BEACHWOOD, OH 44122-7527
Registered Agent
JAIMIE NIEMCZURA
57 TAYLOR AVENUE
FORT THOMAS, KY 41075