Search icon

CENTENARY VISION GROUP, LLC

Company Details

Name: CENTENARY VISION GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 13 Jan 2003 (22 years ago)
Organization Date: 13 Jan 2003 (22 years ago)
Last Annual Report: 09 Sep 2008 (17 years ago)
Managed By: Members
Organization Number: 0551992
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3141 BEAUMONT CENTRE CIRCLE, SUITE 204, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS C MARKS Registered Agent

Member

Name Role
Mike Farmer Member
Larry Botts Member
James Wilkes Member
Sam Mitchell Member
Tom Mitchell Member
J GREGORY WHITE Member

Signature

Name Role
DOUGLAS DEAN Signature
J GREGORY WHITE Signature

Organizer

Name Role
THOMAS C MARKS Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
83662 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2018-05-16 2019-08-14
Document Name KYR10L698 Coverage Letter.pdf
Date 2018-05-17
Document Download
83662 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-04-20 2018-04-20
Document Name KYR10L698 Coverage Letter.pdf
Date 2018-04-23
Document Download
83662 Wastewater KPDES Ind Storm Gen Const Approval Issued 2017-07-26 2017-07-26
Document Name KYR10L698 Coverage Letter.pdf
Date 2017-07-27
Document Download

Filings

Name File Date
Administrative Dissolution Return 2009-11-16
Administrative Dissolution 2009-11-03
Annual Report 2008-09-09
Annual Report 2007-05-16
Annual Report 2006-03-28
Annual Report 2005-05-26
Articles of Organization 2003-01-13

Sources: Kentucky Secretary of State