Search icon

LEGENDS DEVELOPMENT, LLC

Company Details

Name: LEGENDS DEVELOPMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 2018 (7 years ago)
Organization Date: 02 Apr 2018 (7 years ago)
Last Annual Report: 07 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1016570
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 351 MUIR LANE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Organizer

Name Role
WALTER S. ROBERTSON II Organizer

Registered Agent

Name Role
S & H LEXINGTON, LLC Registered Agent

Member

Name Role
Dennis Andrews Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
136980 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-03-15 2024-03-15
Document Name KYR10Q215 Change Acknowledgement Letter.pdf
Date 2025-01-14
Document Download
136980 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-03-08 2024-03-08
Document Name KYR10Q215 Coverage Renewal Letter.pdf
Date 2024-03-09
Document Download
136980 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-03-22 2022-03-22
Document Name KYR10Q215 Coverage Letter (Amended).pdf
Date 2022-03-24
Document Download
Document Name KYR10Q215 Coverage Letter.pdf
Date 2022-03-23
Document Download
136980 Wastewater KPDES Ind Storm Gen Const Approval Issued 2021-06-11 2021-06-11
Document Name KYR10P474 Coverage Letter.pdf
Date 2021-06-12
Document Download
136980 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-06-05 2020-06-05
Document Name KYR10O460 Coverage letter.pdf
Date 2020-06-08
Document Download
136980 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-06-27 2018-06-27
Document Name KYR10M669 Coverage Letter.pdf
Date 2018-06-28
Document Download

Former Company Names

Name Action
1230 TROY PIKE, LLC Old Name

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-06-25
Annual Report 2023-04-24
Annual Report 2022-04-13
Annual Report 2021-04-19
Annual Report 2020-05-25
Annual Report 2019-05-16
Amendment 2018-05-11
Articles of Organization (LLC) 2018-04-02

Sources: Kentucky Secretary of State