Search icon

ROOT PROPERTY, LLC

Company Details

Name: ROOT PROPERTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
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: 24 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0567113
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40941
City: Garrard
Primary County: Clay County
Principal Office: P.O. BOX 75, GARRARD, KY 40941
Place of Formation: KENTUCKY

Member

Name Role
SHELBY SMITH Member
Johnny T Smith Member
Maurice K Smith Member

Registered Agent

Name Role
GARY W. NAPIER, ESQ. Registered Agent

Organizer

Name Role
GARY W. NAPIER Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
178695 Water Quality WQ Certification Compliance Approval Issued 2024-01-16 2024-01-16
Document Name WQC2023-140-1_Final_16Jan2024.pdf
Date 2024-01-16
Document Download
178695 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-08-09 2023-08-09
Document Name KYR10R649 Coverage Letter.pdf
Date 2023-08-10
Document Download

Filings

Name File Date
Annual Report 2024-03-24
Annual Report 2023-06-12
Annual Report 2022-06-15
Annual Report 2021-06-22
Annual Report 2020-04-11
Annual Report 2019-05-16
Annual Report 2018-05-09
Annual Report 2017-04-07
Annual Report 2016-02-24
Annual Report 2015-06-17

Sources: Kentucky Secretary of State