Search icon

GREYSON ON 27, LLC

Company Details

Name: GREYSON ON 27, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 2017 (8 years ago)
Organization Date: 16 Aug 2017 (8 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0994047
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 4901 HUNT ROAD, SUITE 300, CINCINNATI, OH 45242
Place of Formation: KENTUCKY

Registered Agent

Name Role
MATTHEW C. SMITH Registered Agent

Manager

Name Role
HP ACQUISITIONS, LLC Manager

Organizer

Name Role
HARRY SCHNEIDER Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
135734 Water Resources Floodplain New Approval Issued 2018-02-26 2018-02-26
Document Name Permit #27510P.pdf
Date 2021-10-25
Document Download

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-06-02
Annual Report 2022-08-19
Registered Agent name/address change 2022-06-01
Annual Report 2021-05-21
Annual Report 2020-06-28
Annual Report 2019-06-30
Annual Report 2018-06-26
Registered Agent name/address change 2018-02-28
Articles of Organization (LLC) 2017-08-16

Sources: Kentucky Secretary of State