Search icon

B & S PROPERTIES OF ALEXANDRIA, LLC

Company Details

Name: B & S PROPERTIES OF ALEXANDRIA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 09 Mar 2007 (18 years ago)
Organization Date: 09 Mar 2007 (18 years ago)
Last Annual Report: 31 Mar 2025 (23 days ago)
Managed By: Members
Organization Number: 0659394
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 7025 E. ALEXANDRIA PIKE, COLD SPRING, KY 41076
Place of Formation: KENTUCKY

Organizer

Name Role
MARK A. BUECHEL Organizer
KENNETH M. SCHARSTEIN Organizer

Registered Agent

Name Role
KENNETH M. SCHARSTEIN Registered Agent

Member

Name Role
KEN SCHARSTEIN Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
666 Wastewater KPDES Sanitary-Renewal Approval Issued 2025-02-05 2025-02-05
Document Name S KY0091936 Final Issuance Letter.pdf
Date 2025-02-06
Document Download
Document Name Final Fact Sheet KY0091936.pdf
Date 2025-02-06
Document Download
Document Name S Final Permit KY0091936.pdf
Date 2025-02-06
Document Download
666 Wastewater KPDES Sanitary-Renewal Approval Issued 2019-02-06 2019-02-06
Document Name S Final Permit KY0091936.pdf
Date 2019-02-07
Document Download
Document Name S KY0091936 Final Issue Letter.pdf
Date 2019-02-07
Document Download
Document Name Final Fact Sheet KY0091936.pdf
Date 2019-02-07
Document Download
666 Wastewater KPDES Sanitary-Renewal Approval Issued 2014-03-26 2014-03-26
Document Name Final Fact Sheet KY0091936.pdf
Date 2014-03-27
Document Download
Document Name S Final Permit KY0091936.pdf
Date 2014-03-27
Document Download
Document Name S KY0091936 Final Issue Letter.pdf
Date 2014-03-27
Document Download

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-03-05
Annual Report 2023-04-06
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-14
Annual Report 2019-04-19
Annual Report 2018-04-13
Annual Report 2017-04-24
Annual Report 2016-03-18

Sources: Kentucky Secretary of State