ARLINGTON PARK, LLC

Name: | ARLINGTON PARK, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 21 Jun 2006 (19 years ago) |
Organization Date: | 21 Jun 2006 (19 years ago) |
Last Annual Report: | 28 Jul 2009 (16 years ago) |
Managed By: | Members |
Organization Number: | 0641272 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 1714 EVERGREEN TRAIL, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD K JOHNSON | Member |
CEILY ADWELL | Member |
MICHAEL C PETERSON | Member |
RICHARD G WILSON | Member |
Name | Role |
---|---|
WT&C CORPORATE SERVICES, INC. | Organizer |
Name | Role |
---|---|
RICHARD G. WILSON | Signature |
ARLINGTON PARK, LLC | Signature |
Name | Role |
---|---|
ARLINGTON PARK, LLC | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
85405 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2024-11-27 | 2024-11-27 | |||||||||
|
||||||||||||||
85405 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2013-07-27 | 2013-07-27 | |||||||||
|
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-17 |
Administrative Dissolution Return | 2010-11-17 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-10 |
Principal Office Address Change | 2009-07-28 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State