Search icon

KINGSTON HALL, LLC

Company Details

Name: KINGSTON HALL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jul 2002 (23 years ago)
Organization Date: 03 Jul 2002 (23 years ago)
Last Annual Report: 25 Feb 2009 (16 years ago)
Managed By: Managers
Organization Number: 0540099
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 910065, LEXINGTON, KY 40591
Place of Formation: KENTUCKY

Registered Agent

Name Role
S&H LEXINGTON, LLC Registered Agent

Manager

Name Role
JOE HACKER Manager
Franklin Caldwell Manager

Signature

Name Role
JOE HACKER Signature

Organizer

Name Role
WILLIAM N. OFFUTT, V Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
131590 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-06-21 2023-06-21
Document Name KYR10Q986 Change to Existing Coverage Letter.pdf
Date 2023-06-22
Document Download
131590 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-12-12 2022-12-12
Document Name KYR10Q986 Coverage Letter.pdf
Date 2022-12-13
Document Download
131590 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2021-06-07 2023-06-19
Document Name KYR10P452 Coverage Letter.pdf
Date 2021-06-08
Document Download
131590 Wastewater KPDES Ind Storm Gen Const Approval Issued 2016-08-19 2016-08-19
Document Name KYR10K824 Coverage Letter.pdf
Date 2016-08-22
Document Download

Filings

Name File Date
Administrative Dissolution 2010-11-02
Administrative Dissolution 2010-11-02
Principal Office Address Change 2009-03-04
Annual Report 2009-02-25
Annual Report 2008-09-11
Annual Report 2007-06-06
Annual Report 2006-07-19
Principal Office Address Change 2005-08-05
Annual Report 2005-06-08
Annual Report 2003-09-16

Sources: Kentucky Secretary of State