Search icon

PARK PLACE PARTNERS, LLC

Company Details

Name: PARK PLACE PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 2014 (11 years ago)
Organization Date: 22 May 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0887983
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 108 WEST MAPLE STREET, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900RGJQB8NLEDY872 0887983 US-KY GENERAL ACTIVE No data

Addresses

Legal c/o William Miles Arvin, 108 West Maple Street, Nicholasville, US-KY, US, 40356
Headquarters 108 W Maple St, Nicholasville, US-KY, US, 40356

Registration details

Registration Date 2020-05-18
Last Update 2022-05-19
Status LAPSED
Next Renewal 2022-05-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0887983

Registered Agent

Name Role
WILLIAM MILES ARVIN Registered Agent

Organizer

Name Role
WILLIAM MILES ARVIN Organizer

Member

Name Role
CLAY CORMAN Member
WILLIAM ARVIN Member
WILL ARVIN JR Member

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-06-11
Annual Report 2020-06-15
Annual Report 2019-06-13
Annual Report 2018-06-25
Annual Report 2017-06-02
Annual Report 2016-02-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Utilities And Heating Fuels Cable Services 7.26
Executive 2025-02-27 2025 Health & Family Services Cabinet Office Of Inspector General Telecommunications Telephone Charges - Other 18.95
Executive 2025-02-27 2025 Health & Family Services Cabinet Department for Income Support Utilities And Heating Fuels Electricity 405.35
Executive 2025-02-27 2025 Health & Family Services Cabinet Department For Community Based Services Utilities And Heating Fuels Electricity 7663.18
Executive 2025-02-27 2025 Health & Family Services Cabinet Department For Community Based Services Telecommunications Telephone Charges - Other 235.58
Executive 2025-02-27 2025 Health & Family Services Cabinet Department For Community Based Services Utilities And Heating Fuels Cable Services 82.28
Executive 2025-02-27 2025 Health & Family Services Cabinet Department for Income Support Utilities And Heating Fuels Cable Services 4.35
Executive 2025-02-27 2025 Health & Family Services Cabinet Department for Income Support Utilities And Heating Fuels Water And Sewage 66.6
Executive 2025-02-27 2025 Health & Family Services Cabinet Department for Income Support Telecommunications Telephone Charges - Other 12.46
Executive 2025-02-27 2025 Health & Family Services Cabinet Office Of Inspector General Utilities And Heating Fuels Natural Gas 149.94

Sources: Kentucky Secretary of State