Name: | GREER LAND CO. - SMYRNA #2, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Aug 2009 (16 years ago) |
Organization Date: | 13 Aug 2009 (16 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0736950 |
Number of Employees: | Small (0-19) |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 1627, SUITE 200, LEXINGTON, KY 40588 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
P LEE GREER | Signature |
Name | Role |
---|---|
Lee Greer | Manager |
Phil Greer | Manager |
Name | Role |
---|---|
LEE GREER | Organizer |
Name | Role |
---|---|
PHILLIP LEE GREER | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
64678 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2023-03-15 | 2023-03-15 | |||||||||
|
||||||||||||||
64678 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2021-12-09 | 2021-12-09 | |||||||||
|
Name | Action |
---|---|
GREER LAND COMPANY, CLARKSVILLE, IN #2, LLC | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-06-26 |
Annual Report | 2023-03-16 |
Principal Office Address Change | 2022-05-11 |
Annual Report | 2022-05-06 |
Annual Report | 2021-05-28 |
Annual Report | 2020-06-04 |
Annual Report | 2019-03-06 |
Annual Report | 2018-05-15 |
Annual Report | 2017-05-01 |
Sources: Kentucky Secretary of State