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 |
Name | Role |
---|---|
MICHAEL S. VITALE | Registered Agent |
Name | Role |
---|---|
Michael S. Vitale | Manager |
Name | Role |
---|---|
MICHAEL S VITALE | Organizer |
Name | Role |
---|---|
John Groves | Member |
Christian Volkert | Member |
Steven Sutton | Member |
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 | |||||||||
|
||||||||||||||
167073 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2020-11-10 | 2020-11-10 | |||||||||
|
Name | Status | Expiration Date |
---|---|---|
FOX RIDGE APARTMENTS | Inactive | 2022-09-01 |
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