Search icon

Landmark Shoppes, LLC

Company Details

Name: Landmark Shoppes, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 2012 (13 years ago)
Organization Date: 16 Jul 2012 (13 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Managed By: Members
Organization Number: 0833595
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 1135 LEXINGTON ROAD, SUITE G, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Organizer

Name Role
Matthew Edward Welch Organizer

Registered Agent

Name Role
Matthew Edward Welch Registered Agent

Member

Name Role
MATTHEW WELCH Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
118610 Wastewater KPDES Ind Storm Gen Const Approval Issued 2017-10-18 2017-10-18
Document Name KYR10L909 Coverage Letter.pdf
Date 2017-10-19
Document Download
118610 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-10-21 2018-12-19
Document Name KYR10J896 Coverage Letter.pdf
Date 2016-05-31
Document Download
118610 Wastewater KPDES Ind Storm Gen Const Approval Issued 2013-05-06 2013-05-06
Document Name Coverage Ltr KYR10H413.pdf
Date 2013-05-07
Document Download

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-05-09
Annual Report 2022-05-04
Annual Report 2021-04-28
Annual Report 2020-05-06
Annual Report 2019-05-17
Annual Report 2018-05-04
Principal Office Address Change 2017-05-04
Annual Report 2017-05-04
Annual Report 2016-05-10

Sources: Kentucky Secretary of State