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 |
Name | Role |
---|---|
STEPHEN W. SWITZER | Organizer |
Name | Role |
---|---|
1400, LLC | Registered Agent |
Name | Role |
---|---|
CENTRE MEADOWS HOUSING SERVICES INC | Member |
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 | |||||||||
|
Name | Action |
---|---|
CENTRE MEADOWS LLC | Type Conversion |
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