Search icon

GRAND OAKS ESTATES, LLC

Company Details

Name: GRAND OAKS ESTATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 2003 (22 years ago)
Organization Date: 28 Aug 2003 (22 years ago)
Last Annual Report: 29 Jun 2011 (14 years ago)
Managed By: Members
Organization Number: 0567109
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 9009 PRESTON HIGHWAY, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
KATHRYN R. MATHENY Registered Agent

Member

Name Role
Richard S Matheny Member

Organizer

Name Role
RICHARD S. MATHENY Organizer
RODNEY L. OWENS Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
51106 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-03-06 2019-03-06
Document Name KYR10L553 Coverage Letter.pdf
Date 2019-03-06
Document Download
51106 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-04-12 2018-04-12
Document Name KYR10L553 Coverage Letter.pdf
Date 2018-04-13
Document Download
51106 Wastewater KPDES Ind Storm Gen Const Approval Issued 2017-06-14 2017-06-14
Document Name KYR10L553 Coverage Letter.pdf
Date 2017-06-15
Document Download

Filings

Name File Date
Dissolution 2011-09-29
Annual Report 2011-06-29
Annual Report 2010-05-25
Annual Report 2009-05-29
Annual Report Amendment 2008-10-28
Annual Report 2008-05-15
Annual Report 2007-04-24
Statement of Change 2007-04-17
Annual Report 2006-03-22
Annual Report 2005-06-29

Sources: Kentucky Secretary of State