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 |
Name | Role |
---|---|
COMMUNITY PARK, LLC | Registered Agent |
Name | Role |
---|---|
University of Louisville Real Estate Foundation, Inc. | Manager |
Name | Role |
---|---|
LAWRENCE C. DROEGE | Organizer |
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 | |||||||||
|
||||||||||||||
123822 | Water Quality | WQ 401 Certifications | Approval Issued | 2014-11-20 | 2014-11-20 | |||||||||
Name | Action |
---|---|
COMMUNITY PARK, LLC | Type Conversion |
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