Name: | SUSTAINABLE STREAMS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Feb 2010 (15 years ago) |
Organization Date: | 17 Feb 2010 (15 years ago) |
Last Annual Report: | 19 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0756781 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1948 DEER PARK AVENUE, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J4DWZ87C53H6 | 2024-09-28 | 1948 DEER PARK AVE, LOUISVILLE, KY, 40205, 1202, USA | 1948 DEER PARK AVE, LOUISVILLE, KY, 40205, 1202, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.sustainablestreams.com/ |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-10-02 |
Initial Registration Date | 2010-11-05 |
Entity Start Date | 2010-02-17 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541330, 541620, 541690 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT HAWLEY |
Address | 1948 DEER PARK AVENUE, LOUISVILLE, KY, 40205, 1202, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT HAWLEY |
Role | PRINCIPAL |
Address | 1948 DEER PARK AVENUE, LOUISVILLE, KY, 40205, 1202, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
ROBERT J. HAWLEY | Registered Agent |
Name | Role |
---|---|
Robert Jeffrey Hawley | Member |
Laura Kissel Hawley | Member |
Name | Role |
---|---|
ROBERT J. HAWLEY | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-19 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-15 |
Annual Report | 2021-02-15 |
Annual Report | 2020-02-17 |
Annual Report | 2020-02-17 |
Annual Report | 2019-01-07 |
Annual Report | 2018-05-04 |
Annual Report | 2017-05-04 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-27 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Architect/Engineer Fees | Archit/Eng Fees-1099 Rept | 185505.63 |
Executive | 2024-12-18 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Architect/Engineer Fees | Archit/Eng Fees-1099 Rept | 58247.51 |
Executive | 2024-09-18 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Architect/Engineer Fees | Archit/Eng Fees-1099 Rept | 133937.52 |
Executive | 2023-09-25 | 2024 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Architect/Engineer Fees | Archit/Eng Fees-1099 Rept | 98701.25 |
Executive | 2023-09-20 | 2024 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Architect/Engineer Fees | Archit/Eng Fees-1099 Rept | 25600 |
Sources: Kentucky Secretary of State