Name: | GOLF TOWNHOMES OF CHERRY BLOSSOM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 May 2001 (24 years ago) |
Organization Date: | 11 May 2001 (24 years ago) |
Last Annual Report: | 29 Apr 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0515727 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | LBS BUILDING, 1077 EASTLAND DRIVE, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GLENN A. HOSKINS | Registered Agent |
Name | Role |
---|---|
Glenn A. Hoskins | Member |
AMICK HOMES, LLC | Member |
Name | Role |
---|---|
GLENN A. HOSKINS | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
131467 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2019-08-27 | 2019-08-27 | |||||||||
|
||||||||||||||
131467 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2017-12-08 | 2017-12-08 | |||||||||
|
||||||||||||||
131467 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2016-09-14 | 2017-12-18 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-04-29 |
Annual Report | 2023-03-20 |
Annual Report | 2022-08-03 |
Annual Report | 2021-08-20 |
Annual Report | 2020-07-10 |
Annual Report | 2019-06-28 |
Annual Report | 2018-04-17 |
Annual Report | 2017-06-20 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-30 |
Sources: Kentucky Secretary of State