Search icon

CENTRE MEADOWS LLC

Company Details

Name: CENTRE MEADOWS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2013 (12 years ago)
Organization Date: 25 Apr 2013 (12 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0855062
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 300 W. NEW CIRCLE ROAD, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Organizer

Name Role
STEPHEN W. SWITZER Organizer

Registered Agent

Name Role
1400, LLC Registered Agent

Member

Name Role
CENTRE MEADOWS HOUSING SERVICES INC Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
120693 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2013-12-10 2015-12-22
Document Name Coverage KYR10H963.pdf
Date 2013-12-11
Document Download

Former Company Names

Name Action
CENTRE MEADOWS LLC Type Conversion

Filings

Name File Date
Registered Agent name/address change 2025-01-09
Annual Report 2024-06-06
Principal Office Address Change 2023-05-03
Annual Report 2023-05-03
Annual Report 2022-06-30
Annual Report 2021-05-18
Annual Report 2020-06-17
Annual Report 2019-06-24
Annual Report 2018-06-12
Registered Agent name/address change 2018-02-08

Sources: Kentucky Secretary of State