Name: | THE DISTRICTS OF TAYLOR MILL, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Apr 2013 (12 years ago) |
Organization Date: | 22 Apr 2013 (12 years ago) |
Last Annual Report: | 12 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0855710 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | 5120 TAYLOR MILL ROAD, SUITE 300, TAYLOR MILL, KY 41015 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gary Edward Holland | Manager |
Name | Role |
---|---|
GARY HOLLAND | Organizer |
RON ROSEN | Organizer |
Name | Role |
---|---|
GARY HOLLAND | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
118725 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2013-05-21 | 2013-05-21 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-03-12 |
Annual Report | 2023-04-05 |
Annual Report | 2022-06-08 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-30 |
Principal Office Address Change | 2017-06-29 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-24 |
Sources: Kentucky Secretary of State