Search icon

SKEES DEVELOPMENT GROUP, LLC

Company Details

Name: SKEES DEVELOPMENT GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 2017 (7 years ago)
Organization Date: 22 Dec 2017 (7 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1005748
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1550 WESTEN STREET, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Member

Name Role
Sawyer Williams Member
Preston Patten Member
Zach Williams Member

Manager

Name Role
Luke Williams Manager

Registered Agent

Name Role
LUKE WILLIAMS Registered Agent

Organizer

Name Role
LUKE WILLIAMS Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
174079 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-03-20 2025-03-20
Document Name KYR10T277 Coverage Letter.pdf
Date 2025-03-21
Document Download
174079 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-01-31 2025-01-31
Document Name AI 174079 KYR10T118 Coverage Letter.pdf
Date 2025-02-01
Document Download
174079 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-06-05 2024-06-05
Document Name KYR10S461 Coverage Letter.pdf
Date 2024-06-06
Document Download
174079 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-12-07 2022-12-07
Document Name KYR10Q967 Coverage Letter.pdf
Date 2022-12-08
Document Download
174079 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-08-15 2022-08-15
Document Name KYR10Q628 Coverage Letter.pdf
Date 2022-08-16
Document Download

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-06-25
Registered Agent name/address change 2023-03-20
Principal Office Address Change 2023-03-20
Annual Report 2023-03-20
Registered Agent name/address change 2023-03-20
Principal Office Address Change 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-04-12

Sources: Kentucky Secretary of State