Search icon

ROWAN CENTER PROPERTIES, LLC

Company Details

Name: ROWAN CENTER PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2007 (18 years ago)
Organization Date: 25 Apr 2007 (18 years ago)
Last Annual Report: 22 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0663039
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40066
City: Shelbyville
Primary County: Shelby County
Principal Office: PO BOX 10, SHELBYVILLE, KY 40066
Place of Formation: KENTUCKY

Member

Name Role
RANDALL C STIVERS Member

Organizer

Name Role
RANDALL C. STIVERS Organizer

Registered Agent

Name Role
RANDALL C. STIVERS Registered Agent

Filings

Name File Date
Annual Report 2024-07-22
Registered Agent name/address change 2024-07-22
Principal Office Address Change 2024-07-22
Annual Report 2023-06-23
Annual Report 2022-08-05
Annual Report 2021-06-23
Annual Report 2020-04-10
Annual Report 2019-06-20
Annual Report 2018-06-17
Annual Report 2017-05-22

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-09 2025 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 56182.5
Executive 2025-01-09 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Rentals Rental-Non-St Own Bld&Lnd-1099 567.5
Executive 2024-10-07 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Rentals Rental-Non-St Own Bld&Lnd-1099 567.5
Executive 2024-10-07 2025 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 56182.5
Executive 2024-07-17 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Rentals Rental-Non-St Own Bld&Lnd-1099 567.5
Executive 2023-07-12 2024 Health & Family Services Cabinet CHFS - Office Of The Secretary Rentals Rental-Non-St Own Bld&Lnd-1099 567.5

Sources: Kentucky Secretary of State