VILLAGE CENTER, LLC

Name: | VILLAGE CENTER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 04 Apr 2001 (24 years ago) |
Organization Date: | 04 Apr 2001 (24 years ago) |
Last Annual Report: | 28 Jun 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0513621 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40829 |
City: | Grays Knob |
Primary County: | Harlan County |
Principal Office: | P O BOX 269, GRAYS KNOB, KY 40829 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE BENNETT | Registered Agent |
Name | Role |
---|---|
Joe Bennett | Manager |
Name | Role |
---|---|
Darby Bennett | Member |
Cathrine Bennett | Member |
Karen Loving | Member |
Name | Role |
---|---|
JOE T. BENNETT | Organizer |
Name | File Date |
---|---|
Annual Report Amendment | 2024-06-28 |
Annual Report | 2024-02-28 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-30 |
Registered Agent name/address change | 2022-06-30 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-04 | 2025 | Justice & Public Safety Cabinet | Department For Public Advocacy | Utilities And Heating Fuels | Water And Sewage | 24.86 |
Executive | 2025-02-04 | 2025 | Justice & Public Safety Cabinet | Department For Public Advocacy | Miscellaneous Services | Garbage Collection-1099 Rept | 46.06 |
Executive | 2025-01-03 | 2025 | Justice & Public Safety Cabinet | Department For Public Advocacy | Miscellaneous Services | Garbage Collection-1099 Rept | 46.06 |
Executive | 2025-01-03 | 2025 | Justice & Public Safety Cabinet | Department For Public Advocacy | Utilities And Heating Fuels | Water And Sewage | 24.86 |
Executive | 2024-12-03 | 2025 | Justice & Public Safety Cabinet | Department For Public Advocacy | Utilities And Heating Fuels | Water And Sewage | 24.86 |
Sources: Kentucky Secretary of State