Name: | PRIMROSE MEADOWS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 28 Jun 2006 (19 years ago) |
Organization Date: | 28 Jun 2006 (19 years ago) |
Last Annual Report: | 01 Jul 2011 (14 years ago) |
Managed By: | Members |
Organization Number: | 0641726 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 12305 WESTPORT ROAD, #104, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David S Greenberg | Member |
Name | Role |
---|---|
KIMBERLY M. UHLS | Organizer |
Name | Role |
---|---|
HOUSTON OPPENHEIMER | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
99268 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2015-06-19 | 2018-12-19 | |||||||||
|
||||||||||||||
99268 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2014-09-30 | 2018-12-19 | |||||||||
|
||||||||||||||
99268 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2014-09-29 | 2018-12-19 | |||||||||
|
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-09-18 |
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-25 |
Annual Report Return | 2012-03-01 |
Annual Report | 2011-07-01 |
Annual Report | 2010-09-02 |
Annual Report | 2009-06-09 |
Annual Report | 2008-01-21 |
Annual Report | 2007-02-15 |
Statement of Change | 2006-07-28 |
Sources: Kentucky Secretary of State