Name: | KENWOOD BUSINESS CENTER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jan 2013 (12 years ago) |
Organization Date: | 09 Jan 2013 (12 years ago) |
Last Annual Report: | 30 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0846754 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40209 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 4852 CRITTENDEN DRIVE, LOUISVILLE, KY 40209 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD J ROBINSON | Manager |
Name | Role |
---|---|
DAVID B. BUECHLER | Organizer |
Name | Role |
---|---|
KEVIN A. GROVE | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
118065 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2018-03-20 | 2018-03-20 | |||||||||
|
||||||||||||||
118065 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2015-08-25 | 2018-12-19 | |||||||||
|
||||||||||||||
118065 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2014-08-15 | 2018-12-19 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-03-30 |
Registered Agent name/address change | 2023-07-13 |
Annual Report | 2023-06-21 |
Annual Report | 2022-08-04 |
Annual Report | 2021-05-05 |
Annual Report | 2020-04-07 |
Annual Report | 2019-07-01 |
Annual Report | 2018-07-30 |
Annual Report | 2017-04-11 |
Annual Report | 2016-03-10 |
Sources: Kentucky Secretary of State