Search icon

SUSTAINABLE STREAMS, LLC

Company Details

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

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

Business Information

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

Registered Agent

Name Role
ROBERT J. HAWLEY Registered Agent

Member

Name Role
Robert Jeffrey Hawley Member
Laura Kissel Hawley Member

Organizer

Name Role
ROBERT J. HAWLEY Organizer

Filings

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

Government Spending

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