Search icon

PREMIER VILLAGES OF KENTUCKY, LLC

Company Details

Name: PREMIER VILLAGES OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 2000 (25 years ago)
Organization Date: 12 May 2000 (25 years ago)
Last Annual Report: 30 Apr 2019 (6 years ago)
Managed By: Members
Organization Number: 0494490
ZIP code: 40390
City: Wilmore, Versailles
Primary County: Jessamine County
Principal Office: 148 LOWRY LANE, WILMORE, KY 40390
Place of Formation: KENTUCKY

Registered Agent

Name Role
CE. CROUSE Registered Agent

Member

Name Role
CHARLES E CROUSE, JR Member

Organizer

Name Role
KEVIN L. CROUSE Organizer

Filings

Name File Date
Dissolution 2020-04-03
Annual Report 2019-04-30
Annual Report 2018-04-24
Annual Report 2017-05-22
Annual Report 2016-03-25
Registered Agent name/address change 2015-06-29
Principal Office Address Change 2015-06-29
Annual Report 2015-06-29
Principal Office Address Change 2014-12-30
Annual Report 2014-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310123724 0452110 2006-11-02 WALTERS LN & RICE ST, WILMORE, KY, 40390
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-02
Case Closed 2006-11-02
308390012 0452110 2004-11-10 116 WINDSOR WAY, NICHOLASVILLE, KY, 40356
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-11-10
Case Closed 2005-01-25

Related Activity

Type Complaint
Activity Nr 204244313
Health Yes

Sources: Kentucky Secretary of State