Name: | KENDAL ON TAYLORSVILLE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Nov 2013 (11 years ago) |
Organization Date: | 05 Nov 2013 (11 years ago) |
Last Annual Report: | 06 Jun 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0869689 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 4901 HUNT RD., Suite 300, CINCINNATI, OH 45242 |
Place of Formation: | KENTUCKY |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549008QTFYPCRCV9519 | 0869689 | US-KY | GENERAL | ACTIVE | 2013-11-05 | |||||||||||||||||||
|
Legal | c/o Matthew C. Smith, 541 Buttermilk Pike, Suite 500, Covington, US-KY, US, 41017 |
Headquarters | 4901 Hunt Road, Suite 300, Cincinnati, US-OH, US, 45242 |
Registration details
Registration Date | 2017-08-18 |
Last Update | 2024-07-19 |
Status | ISSUED |
Next Renewal | 2025-07-25 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0869689 |
Name | Role |
---|---|
LOUIS GUTTMAN | Organizer |
Name | Role |
---|---|
MATTHEW C. SMITH | Registered Agent |
Name | Role |
---|---|
Hills Developers, Inc. | Manager |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
122533 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2014-05-23 | 2014-05-23 | |||||||||
|
Name | Action |
---|---|
KENDAL ON TAYLORSVILLE, LLC | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Principal Office Address Change | 2024-06-06 |
Annual Report | 2023-03-22 |
Annual Report | 2022-08-19 |
Registered Agent name/address change | 2022-06-01 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-28 |
Annual Report | 2019-06-30 |
Annual Report | 2018-06-26 |
Registered Agent name/address change | 2018-02-28 |
Sources: Kentucky Secretary of State