Search icon

Engle Properties LLC

Company Details

Name: Engle Properties LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2019 (6 years ago)
Organization Date: 05 Feb 2019 (6 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1047250
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 41007
City: California, Mentor
Primary County: Campbell County
Principal Office: 12022 Mary Ingles Hwy, California, KY 41007
Place of Formation: KENTUCKY

Member

Name Role
Engle Properties Member

Registered Agent

Name Role
Engle Properties LLC Registered Agent
R Jeffrey Schlosser Registered Agent

Organizer

Name Role
Cathleen Engle Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
560 Wastewater KPDES Sanitary-Renewal Approval Issued 2019-12-19 2019-12-19
Document Name Final Fact Sheet KY0101745.pdf
Date 2019-12-19
Document Download
Document Name S Final Permit KY0101745.pdf
Date 2019-12-19
Document Download
Document Name S KY0101745 Final Issue Letter.pdf
Date 2019-12-19
Document Download
560 Wastewater KPDES Sanitary-Renewal Approval Issued 2014-03-17 2014-03-17
Document Name Final Fact Sheet KY0101745.pdf
Date 2014-03-18
Document Download
Document Name S Final Permit KY0101745.pdf
Date 2014-03-18
Document Download
Document Name S KY0101745 Final Issue Letter.pdf
Date 2014-03-18
Document Download

Filings

Name File Date
Annual Report 2025-03-05
Registered Agent name/address change 2024-03-25
Annual Report 2024-03-25
Registered Agent name/address change 2023-12-18
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-03-30
Annual Report 2020-03-03
Annual Report 2019-06-18

Sources: Kentucky Secretary of State