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 |
Name | Role |
---|---|
Matthew Edward Welch | Organizer |
Name | Role |
---|---|
Matthew Edward Welch | Registered Agent |
Name | Role |
---|---|
MATTHEW WELCH | Member |
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 | |||||||||
|
||||||||||||||
118610 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2015-10-21 | 2018-12-19 | |||||||||
|
||||||||||||||
118610 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2013-05-06 | 2013-05-06 | |||||||||
|
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