Search icon

KENDAL ON TAYLORSVILLE, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549008QTFYPCRCV9519 0869689 US-KY GENERAL ACTIVE 2013-11-05

Addresses

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

Organizer

Name Role
LOUIS GUTTMAN Organizer

Registered Agent

Name Role
MATTHEW C. SMITH Registered Agent

Manager

Name Role
Hills Developers, Inc. Manager

Permits

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
Document Name KYR10I387 Coverage Letter.pdf
Date 2014-05-26
Document Download

Former Company Names

Name Action
KENDAL ON TAYLORSVILLE, LLC Type Conversion

Filings

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