Search icon

NEWTOWN SPRINGS, LLC

Company Details

Name: NEWTOWN SPRINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 Jun 2002 (23 years ago)
Organization Date: 27 Jun 2002 (23 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0539693
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 343 WALLER AVENUE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Member

Name Role
Robert J Rosenstein Member

Organizer

Name Role
ROBERT ROSENSTEIN Organizer

Registered Agent

Name Role
RD PROPERTY GROUP, LLC Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
175965 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-12-16 2022-12-16
Document Name KYR10R005 Coverage Letter.pdf
Date 2022-12-17
Document Download
78908 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2020-11-06 2023-08-04
Document Name Coverage Letter KYR10O892.pdf
Date 2020-11-09
Document Download
78908 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-06-05 2020-06-05
Document Name KYR10O468 Coverage Letter.pdf
Date 2020-06-08
Document Download

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-27
Annual Report 2022-06-15
Annual Report 2021-05-20
Registered Agent name/address change 2020-06-24
Annual Report 2020-06-24
Registered Agent name/address change 2019-06-19
Annual Report 2019-06-19
Registered Agent name/address change 2018-06-01
Annual Report 2018-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10824413 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient NEWTOWN SPRINGS CORP
Recipient Name Raw NEWTOWN SPRINGS CORP
Recipient Address 343 WALLER AVE STE 100, C/O ROB ROSENSTEIN, LEXINGTON, FAYETTE, KENTUCKY, 40504-2912, UNITED STATES
Obligated Amount 2184.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9016610 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient NEWTOWN SPRINGS CORP
Recipient Name Raw NEWTOWN SPRINGS CORP
Recipient Address 343 WALLER AVE STE 100, C/O ROB ROSENSTEIN, LEXINGTON, FAYETTE, KENTUCKY, 40504-2912, UNITED STATES
Obligated Amount 2184.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312619232 0452110 2009-10-19 NEWTOWN SPRINGS DR, LEXINGTON, KY, 40511
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2009-10-19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-23 2025 Transportation Cabinet Department Of Highways Misc Commodities & Other Exp Expend Rembrsmnt-Non 1099 Rept 2992.5
Executive 2024-12-02 2025 Transportation Cabinet Department Of Highways Misc Commodities & Other Exp Expend Rembrsmnt-Non 1099 Rept 250
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Misc Commodities & Other Exp Expend Rembrsmnt-Non 1099 Rept 2550.89
Executive 2024-11-01 2025 Transportation Cabinet Department Of Highways Highway Right-Of-Way (1099) Hwy Rt-Of-Way-1099 Real Estate 692820

Sources: Kentucky Secretary of State