Search icon

GRAND OAK ESTATES, LLC

Company Details

Name: GRAND OAK ESTATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 04 Dec 1997 (27 years ago)
Organization Date: 04 Dec 1997 (27 years ago)
Last Annual Report: 08 Apr 2004 (21 years ago)
Managed By: Members
Organization Number: 0442377
ZIP code: 41040
City: Falmouth, Pendletn Cnty
Primary County: Pendleton County
Principal Office: P.O. BOX 150, FALMOUTH, KY 41040
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROGER SCHLUETER Registered Agent

Member

Name Role
Roger A Schlueter Member

Organizer

Name Role
TIM ANTROBUS Organizer
CARTER MILLER Organizer
KATHY G. SCHLUETER Organizer
ROGER SCHLUETER Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3407 Wastewater KPDES Sanitary-Renewal Approval Issued 2024-08-03 2024-08-03
Document Name S Final Permit KY0101281.pdf
Date 2024-08-05
Document Download
Document Name S KY0101281 Final Issuance Letter.pdf
Date 2024-08-05
Document Download
Document Name Final Fact Sheet KY0101281.pdf
Date 2024-08-05
Document Download
3407 Wastewater KPDES Sanitary-Renewal Approval Issued 2018-08-17 2018-08-17
Document Name Final Fact Sheet KY0101281.pdf
Date 2018-08-18
Document Download
Document Name S Final Permit KY0101281.pdf
Date 2018-08-18
Document Download
Document Name S KY0101281 Final Issue Letter.pdf
Date 2018-08-18
Document Download
3407 Wastewater KPDES Sanitary-Mjr Mod Approval Issued 2016-08-02 2016-08-02
Document Name Final Fact Sheet KY0101281.pdf
Date 2016-08-03
Document Download
Document Name S Final Permit KY0101281.pdf
Date 2016-08-03
Document Download
Document Name S KY0101281 Final Issue Letter.pdf
Date 2016-08-03
Document Download
3407 Wastewater KPDES Sanitary-Renewal Approval Issued 2013-07-09 2013-07-09
Document Name Final Fact Sheet KY0101281.pdf
Date 2013-07-10
Document Download
Document Name S Final Permit KY0101281.pdf
Date 2013-07-10
Document Download
Document Name S KY0101281 Final Issue Letter.pdf
Date 2013-07-10
Document Download

Filings

Name File Date
Administrative Dissolution Return 2005-12-01
Administrative Dissolution 2005-11-01
Annual Report 2003-07-17
Principal Office Address Change 2002-04-22
Annual Report 2002-04-11
Annual Report 2001-06-05
Annual Report 2000-04-24
Annual Report 1999-11-04
Principal Office Address Change 1999-09-17
Statement of Change 1999-09-17

Sources: Kentucky Secretary of State