Search icon

TUSCANY DEVELOPMENT, LLC

Company Details

Name: TUSCANY DEVELOPMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 28 Mar 2006 (19 years ago)
Organization Date: 28 Mar 2006 (19 years ago)
Last Annual Report: 24 Jun 2019 (6 years ago)
Managed By: Managers
Organization Number: 0635421
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 218 WHIRL-A-WAY LANE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROY L. SWITZER Registered Agent

Signature

Name Role
ROY L SWITZER Signature
ROY SWITZER Signature

Organizer

Name Role
ROY L. SWITZER Organizer

Manager

Name Role
ROY SWITZER Manager

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
81122 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-11-01 2024-11-01
Document Name AI 81122 KYR10Q893 Coverage Letter.pdf
Date 2024-11-02
Document Download
81122 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-04-17 2024-04-17
Document Name AI 81122 KYR10 Cov Ltr.pdf
Date 2024-04-18
Document Download
81122 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-11-03 2022-11-03
Document Name KYR10Q893 Coverage Letter.pdf
Date 2022-11-04
Document Download
81122 Wastewater KPDES Ind Storm Gen Const Approval Issued 2021-12-13 2021-12-13
Document Name KYR10P996 Coverage Letter.pdf
Date 2021-12-14
Document Download
81122 Wastewater KPDES Ind Storm Gen Const Approval Issued 2021-09-13 2021-09-13
Document Name KYR10P729 Coverage Letter.pdf
Date 2021-09-14
Document Download
81122 Wastewater KPDES Ind Storm Gen Const Approval Issued 2021-08-09 2021-08-09
Document Name KYR10P653 Coverage Letter.pdf
Date 2021-08-10
Document Download
81122 Water Quality WQ 401 Certifications Deed Received 2021-05-13 2022-05-11
Document Name WQC2021-026-1_FINAL_13May2021.pdf
Date 2021-05-13
Document Download
81122 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-02-12 2020-02-12
Document Name KYR10O206 Coverage Letter.pdf
Date 2020-02-13
Document Download
81122 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-01-28 2020-01-28
Document Name KYR10O167 Coverage Letter.pdf
Date 2020-01-29
Document Download
81122 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-03-15 2019-03-15
Document Name KYR10N373 Coverage Letter.pdf
Date 2019-03-18
Document Download
81122 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-06-27 2018-06-27
Document Name KYR10M668 Coverage Letter.pdf
Date 2018-06-28
Document Download
81122 Wastewater KPDES Ind Storm Gen Const Approval Issued 2017-12-04 2017-12-04
Document Name KYR10M039 Coverage Letter.pdf
Date 2017-12-05
Document Download
81122 Water Quality WQ 401 Certifications Monitoring Report Received 2011-08-26 2012-11-14
Document Name RevisedMitigationPlanFINAL.pdf
Date 2011-07-06
Document Download
Document Name Tuscany Agreed Order Final 4-18-2011.doc
Date 2011-07-08
Document Download

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-24
Annual Report 2018-06-14
Annual Report 2017-05-03
Annual Report 2016-05-16
Annual Report 2015-04-28
Annual Report 2014-04-02
Annual Report 2013-03-14
Annual Report 2012-02-23
Annual Report 2011-03-18

Sources: Kentucky Secretary of State