Search icon

PARADISE PROPERTIES, LLC

Company Details

Name: PARADISE PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2000 (25 years ago)
Organization Date: 27 Jan 2000 (25 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0487796
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 3067 HELENA ROAD, FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES HAY Registered Agent

Organizer

Name Role
PHILLIP MARSHALL Organizer
BARRY L. MANNING Organizer
JAMES HAY Organizer
CHARLES MARSHALL Organizer

Signature

Name Role
JAMES HAY Signature

Member

Name Role
Phillip Marshall Member
James Hay Member
Charles Marshall Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4323 Wastewater KPDES Sanitary-Renewal Approval Issued 2023-04-19 2023-04-19
Document Name Final Fact Sheet KY0104167.pdf
Date 2023-04-20
Document Download
Document Name S Final Permit KY0104167.pdf
Date 2023-04-20
Document Download
Document Name S KY0104167 Final Issue Letter.pdf
Date 2023-04-20
Document Download
4323 Wastewater KPDES Sanitary-Renewal Approval Issued 2018-04-19 2018-04-19
Document Name Final Fact Sheet KY0104167.pdf
Date 2018-04-20
Document Download
Document Name S Final Permit KY0104167.pdf
Date 2018-04-20
Document Download
Document Name S KY0104167 Final Issue Letter.pdf
Date 2018-04-20
Document Download

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-14
Annual Report 2022-06-14
Annual Report 2021-06-10
Annual Report 2020-06-05
Annual Report 2019-06-04
Annual Report 2018-05-31
Annual Report 2017-03-09
Annual Report 2016-05-05
Annual Report 2015-05-13

Sources: Kentucky Secretary of State