STEWART HOME & SCHOOL, LLC

Name: | STEWART HOME & SCHOOL, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Dec 2002 (22 years ago) |
Organization Date: | 26 Dec 2002 (22 years ago) |
Last Annual Report: | 22 Aug 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0550816 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 4200 LAWRENCEBURG ROAD, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN D STEWART | Manager |
CHARLES W STEWART | Manager |
Name | Role |
---|---|
JOHN P. STEWART, M.D. | Organizer |
Name | Role |
---|---|
JOHN D. STEWART,II | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1417 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2023-07-08 | 2023-07-08 | |||||||||||||||||||||||||||||||||
1417 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2018-07-20 | 2018-07-20 | |||||||||||||||||||||||||||||||||
1417 | Solid Waste | Sludge-Store&Treat-SpW-Reg | Approval Issued | 2015-10-28 | 2015-10-28 | |||||||||||||||||||||||||||||||||
1417 | Wastewater | KPDES Sanitary-Mnr Mod | Approval Issued | 2014-03-26 | 2014-03-26 | |||||||||||||||||||||||||||||||||
1417 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2012-04-05 | 2012-04-05 | |||||||||||||||||||||||||||||||||
|
Name | Action |
---|---|
J & A REDMON, INC. | Merger |
STEWART HOME SCHOOL, LLC | Old Name |
NEW STEWART HOME, LLC | Old Name |
STEWART HOME SCHOOL, INC. | Merger |
S. P. J. ENTERPRISES, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
SHS STUDENT HEALTH | Inactive | 2023-12-01 |
Name | File Date |
---|---|
Annual Report | 2024-08-22 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-09 |
Annual Report Amendment | 2020-06-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State