Search icon

GOLF TOWNHOMES OF CHERRY BLOSSOM, LLC

Company Details

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

Registered Agent

Name Role
GLENN A. HOSKINS Registered Agent

Member

Name Role
Glenn A. Hoskins Member
AMICK HOMES, LLC Member

Organizer

Name Role
GLENN A. HOSKINS Organizer

Permits

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
Document Name KYR10N819 Coverage Letter.pdf
Date 2019-08-28
Document Download
131467 Wastewater KPDES Ind Storm Gen Const Approval Issued 2017-12-08 2017-12-08
Document Name KYR10M061 Coverage Letter.pdf
Date 2017-12-11
Document Download
131467 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2016-09-14 2017-12-18
Document Name KYR10K882 Coverage Letter.pdf
Date 2016-09-15
Document Download

Filings

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