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 |
Name | Role |
---|---|
Engle Properties | Member |
Name | Role |
---|---|
Engle Properties LLC | Registered Agent |
R Jeffrey Schlosser | Registered Agent |
Name | Role |
---|---|
Cathleen Engle | Organizer |
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 | |
560 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2014-03-17 | 2014-03-17 | |
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