Name: | AFFINITY OF UNION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Mar 2008 (17 years ago) |
Organization Date: | 14 Mar 2008 (17 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0688026 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41048 |
City: | Hebron |
Primary County: | Boone County |
Principal Office: | 1720 PETERSBURG ROAD, HEBRON, KY 41048 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK W. REIS | Organizer |
NANCY J. CHROMIK | Organizer |
Name | Role |
---|---|
GLEN PANOUSHEK | Registered Agent |
Name | Role |
---|---|
GLEN PANOUSHEK | Manager |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100756 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2020-03-31 | 2021-05-21 | |||||||||
|
||||||||||||||
100756 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2015-06-16 | 2018-12-19 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-02 |
Registered Agent name/address change | 2021-05-17 |
Annual Report | 2021-05-17 |
Principal Office Address Change | 2020-08-28 |
Annual Report | 2020-05-01 |
Annual Report | 2019-03-12 |
Annual Report | 2018-04-19 |
Annual Report | 2017-05-09 |
Sources: Kentucky Secretary of State