Name: | Moseley Properties LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 2013 (12 years ago) |
Organization Date: | 27 Mar 2013 (12 years ago) |
Last Annual Report: | 13 Aug 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0853603 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 349 KNOB FORK ROAD, Pikeville, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Billy Moseley | Member |
Name | Role |
---|---|
Billy Moseley | Registered Agent |
Name | Role |
---|---|
Billy Moseley | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
3702 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2021-05-27 | 2021-05-27 | |
3702 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2016-01-21 | 2016-01-21 | |
Name | File Date |
---|---|
Annual Report | 2024-08-13 |
Annual Report | 2023-09-28 |
Annual Report | 2022-06-07 |
Annual Report | 2021-06-26 |
Annual Report | 2020-07-03 |
Annual Report | 2019-06-23 |
Annual Report | 2018-06-21 |
Annual Report | 2017-06-28 |
Annual Report | 2016-07-05 |
Annual Report | 2015-08-15 |
Sources: Kentucky Secretary of State