Search icon

COMMUNITY PARK, LLC

Company Details

Name: COMMUNITY PARK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 2016 (8 years ago)
Organization Date: 18 Oct 2016 (8 years ago)
Last Annual Report: 29 May 2024 (9 months ago)
Managed By: Managers
Organization Number: 0965072
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 215 CENTRAL AVENUE, SUITE 212, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Registered Agent

Name Role
COMMUNITY PARK, LLC Registered Agent

Manager

Name Role
University of Louisville Real Estate Foundation, Inc. Manager

Organizer

Name Role
LAWRENCE C. DROEGE Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
123822 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-08-21 2018-12-19
Document Name KYR10J718 Coverage Letter.pdf
Date 2015-08-24
Document Download
123822 Water Quality WQ 401 Certifications Approval Issued 2014-11-20 2014-11-20
Document Name AI#123822_CityStMatthews_CommunityPark_401WQC.pdf
Date 2014-11-20
Document Download
Document Name AI#123822_CityStMatthews_CommunityPark_401WQCLetter.pdf
Date 2014-11-20
Document Download
Document Name WQC Attachments.pdf
Date 2014-11-20
Document Download

Former Company Names

Name Action
COMMUNITY PARK, LLC Type Conversion

Filings

Name File Date
Registered Agent name/address change 2024-05-29
Annual Report 2024-05-29
Annual Report 2023-05-10
Registered Agent name/address change 2022-06-10
Annual Report 2022-06-10
Annual Report 2021-06-23
Registered Agent name/address change 2020-06-16
Annual Report 2020-06-16
Annual Report 2019-06-14
Amendment 2018-10-12

Sources: Kentucky Secretary of State