Search icon

FOX RIDGE APARTMENTS, LLC

Company Details

Name: FOX RIDGE APARTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 2017 (8 years ago)
Organization Date: 30 Aug 2017 (8 years ago)
Last Annual Report: 22 Jan 2025 (3 months ago)
Managed By: Managers
Organization Number: 0995393
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 632 ADAMS STREET, SUITE 100, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL S. VITALE Registered Agent

Manager

Name Role
Michael S. Vitale Manager

Organizer

Name Role
MICHAEL S VITALE Organizer

Member

Name Role
John Groves Member
Christian Volkert Member
Steven Sutton Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
167073 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-12-18 2020-12-18
Document Name KYR10O991 Coverage Letter.pdf
Date 2020-12-19
Document Download
167073 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-11-10 2020-11-10
Document Name KYR10O928 Coverage Letter.pdf
Date 2020-11-11
Document Download

Assumed Names

Name Status Expiration Date
FOX RIDGE APARTMENTS Inactive 2022-09-01

Filings

Name File Date
Annual Report 2025-01-22
Annual Report 2024-04-02
Amendment 2023-02-27
Annual Report 2023-01-30
Annual Report 2022-02-18
Principal Office Address Change 2021-06-17
Annual Report 2021-02-11
Annual Report Amendment 2021-02-11
Annual Report 2020-05-20
Annual Report 2019-04-25

Sources: Kentucky Secretary of State