Search icon

DOVE POINT ESTATES, LLC

Company Details

Name: DOVE POINT ESTATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 2015 (9 years ago)
Organization Date: 23 Dec 2015 (9 years ago)
Last Annual Report: 06 Apr 2025 (11 days ago)
Managed By: Managers
Organization Number: 0939840
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 11511A SHELBYVILLE ROAD, 11511A SHELBYVILLE ROAD, LOUISVILLE, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Registered Agent

Name Role
CRAIG MAYER Registered Agent

Organizer

Name Role
CHRISTOPHER S. EGAN Organizer

Manager

Name Role
Elaine Onstott Manager
Craig Mayer Manager
Michael Thomas Manager
Jennifer Naive Manager
Dan Smith Manager

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
132745 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-03-20 2025-03-20
Document Name Coverage Letter-KYR10T233.pdf
Date 2025-03-21
Document Download
132745 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-01-28 2022-01-28
Document Name KYR10Q088 Coverage Letter.pdf
Date 2022-01-29
Document Download
132745 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-02-15 2019-02-15
Document Name Coverage Letter KYR10N300.pdf
Date 2019-02-17
Document Download
132745 Wastewater KPDES Ind Storm Gen Const Approval Issued 2017-01-06 2017-01-06
Document Name KYR10L157 Coverage Letter.pdf
Date 2017-01-09
Document Download

Former Company Names

Name Action
MICHAEL CROSSINGS, LLC Old Name

Filings

Name File Date
Annual Report 2025-04-06
Annual Report 2024-03-15
Annual Report 2023-06-06
Annual Report 2022-06-06
Annual Report 2021-05-11
Annual Report 2020-02-14
Principal Office Address Change 2020-02-14
Annual Report 2019-04-22
Annual Report 2018-04-02
Annual Report 2017-05-17

Sources: Kentucky Secretary of State