Search icon

NORTON COMMONS, LLC

Company Details

Name: NORTON COMMONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 13 May 1997 (28 years ago)
Organization Date: 13 May 1997 (28 years ago)
Last Annual Report: 26 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0432903
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 9418 NORTON COMMONS BLVD., SUITE 300, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Manager

Name Role
Traditional Town, LLC Manager

Organizer

Name Role
DAVID M. ROTH Organizer

Registered Agent

Name Role
DOUGLAS L. KING Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
83789 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-10-16 2023-10-16
Document Name KYR10R836 Coverage Letter.pdf
Date 2023-10-17
Document Download
83789 Wastewater KPDES Ind Storm Gen Const Approval Issued 2021-02-23 2021-02-23
Document Name Coverage Letter KYR10P149.pdf
Date 2021-02-24
Document Download
83789 Wastewater KPDES Ind Storm Gen Const Approval Issued 2021-02-09 2021-02-09
Document Name KYR10P094 Coverage Letter.pdf
Date 2021-02-10
Document Download
83789 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-11-04 2019-11-04
Document Name KYR10N974 Coverage Letter.pdf
Date 2019-11-05
Document Download
83789 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-05-17 2019-05-17
Document Name KYR10N554 Coverage Letter.pdf
Date 2019-05-20
Document Download
83789 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-11-15 2018-11-15
Document Name KYR10N091 Coverage Letter.pdf
Date 2018-11-16
Document Download
83789 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2018-08-29 2020-02-21
Document Name KYR10M882 Coverage Letter.pdf
Date 2018-08-30
Document Download
83789 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-06-21 2018-06-21
Document Name KYR10M646 Coverage Letter.pdf
Date 2018-06-22
Document Download
83789 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-08-25 2016-11-08
Document Name KYR10J727 Coverage Letter.pdf
Date 2015-08-26
Document Download
83789 Wastewater KPDES Ind Storm Gen Const Approval Issued 2014-06-27 2014-06-27
Document Name KYR10I469 Coverage Letter.pdf
Date 2014-06-30
Document Download
83789 Wastewater KPDES Ind Storm Gen Const Approval Issued 2014-01-23 2014-01-23
Document Name Coverage KYR10I038.pdf
Date 2014-01-24
Document Download
83789 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2013-06-18 2015-09-14
Document Name KYR10H514 Coverage Letter.pdf
Date 2013-08-15
Document Download

Assumed Names

Name Status Expiration Date
NORTON COMMONS Inactive 2020-06-15

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-05-18
Annual Report 2022-03-10
Annual Report 2021-02-15
Annual Report 2020-02-28
Annual Report 2019-05-16
Annual Report 2018-04-26
Annual Report 2017-05-04
Annual Report 2016-03-23
Annual Report 2015-04-07

Sources: Kentucky Secretary of State