Search icon

KEENE CENTRE, LLC

Company Details

Name: KEENE CENTRE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Apr 2009 (16 years ago)
Organization Date: 07 Apr 2009 (16 years ago)
Last Annual Report: 04 Sep 2015 (10 years ago)
Managed By: Members
Organization Number: 0727263
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2525 HARRODSBURG RD, SUITE 105, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARBEL S. JOSEPH Registered Agent

Member

Name Role
Charbel S Joseph Member

Organizer

Name Role
TERRY R. SEABORN Organizer
CHARBEL S. JOSEPH Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
104010 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-05-22 2018-12-19
Document Name KYR10J426 Coverage Letter.pdf
Date 2015-05-26
Document Download

Filings

Name File Date
Administrative Dissolution Return 2016-11-01
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-08-10
Annual Report Return 2016-04-06
Annual Report 2015-09-04
Annual Report 2014-08-22
Annual Report 2013-08-21
Annual Report 2012-07-06
Registered Agent name/address change 2011-06-27
Annual Report 2011-06-27

Sources: Kentucky Secretary of State