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 |
Name | Role |
---|---|
Robert J Rosenstein | Member |
Name | Role |
---|---|
ROBERT ROSENSTEIN | Organizer |
Name | Role |
---|---|
RD PROPERTY GROUP, LLC | Registered Agent |
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 | |||||||||
|
||||||||||||||
78908 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2020-11-06 | 2023-08-04 | |||||||||
|
||||||||||||||
78908 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2020-06-05 | 2020-06-05 | |||||||||
|
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 |
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. | |||||||||||||||||
|
||||||||||||||||||||||
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. | |||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
312619232 | 0452110 | 2009-10-19 | NEWTOWN SPRINGS DR, LEXINGTON, KY, 40511 | |||||||||
|
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