Name: | GARRISON SHORTSTOP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jan 2010 (15 years ago) |
Organization Date: | 19 Jan 2010 (15 years ago) |
Last Annual Report: | 04 Sep 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0751969 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 41179 |
City: | Vanceburg, Camp Dix, Concord, Trinity |
Primary County: | Lewis County |
Principal Office: | PO BOX 141, VANCEBURG, KY 41179 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENNETH APPLEGATE, JR. | Organizer |
CINDY APPLEGATE | Organizer |
Name | Role |
---|---|
JOHN M. HOLDER | Registered Agent |
Name | Role |
---|---|
Kenneth Applegate | Manager |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2710 | Wastewater | Inactivation of Permit | Authorization Inactivated | 2024-10-22 | 2024-10-24 | |||||||||
|
||||||||||||||
2710 | Wastewater | KNDOP Industrial Renewal | Approval Issued | 2024-10-18 | 2024-10-18 | |||||||||
|
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-19 |
Annual Report | 2024-09-04 |
Annual Report Amendment | 2023-09-13 |
Annual Report | 2023-05-16 |
Annual Report | 2022-03-06 |
Sources: Kentucky Secretary of State