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 |
Name | Role |
---|---|
S&H LEXINGTON, LLC | Registered Agent |
Name | Role |
---|---|
JOE HACKER | Manager |
Franklin Caldwell | Manager |
Name | Role |
---|---|
JOE HACKER | Signature |
Name | Role |
---|---|
WILLIAM N. OFFUTT, V | Organizer |
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 | |||||||||
|
||||||||||||||
131590 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2022-12-12 | 2022-12-12 | |||||||||
|
||||||||||||||
131590 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2021-06-07 | 2023-06-19 | |||||||||
|
||||||||||||||
131590 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2016-08-19 | 2016-08-19 | |||||||||
|
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