Search icon

Sanctuary at Mallard Lake LLC

Company Details

Name: Sanctuary at Mallard Lake LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 2019 (5 years ago)
Organization Date: 16 Oct 2019 (5 years ago)
Last Annual Report: 18 Feb 2025 (25 days ago)
Managed By: Members
Organization Number: 1074727
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 313 Stillwater Cove, Destin, FL 32541
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD MILES Registered Agent
Richard Allen Miles Registered Agent

Member

Name Role
Richard Allen Miles Member

Organizer

Name Role
Richard Allen Miles Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
166409 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-01-05 2025-01-05
Document Name KYR10T032 Coverage Letter.pdf
Date 2025-01-06
Document Download
166409 Water Resources Floodplain Extension Request Approval Issued 2024-12-04 2024-12-04
Document Name General Certification Conditions NWP 29, 39, 42 and 51_2020.pdf
Date 2024-12-04
Document Download
Document Name Permit 31402 Extension 3.pdf
Date 2024-12-04
Document Download
166409 Water Resources Floodplain Extension Request Approval Issued 2024-02-16 2024-02-16
Document Name Permit 31402 Extension 2.pdf
Date 2024-02-16
Document Download
166409 Water Resources Floodplain Extension Request Approval Issued 2022-12-08 2022-12-08
Document Name Permit 31402 Extension 1.pdf
Date 2022-12-08
Document Download
166409 Water Resources Floodplain New Approval Issued 2022-01-04 2022-01-04
Document Name Permit 31402 Requirements.pdf
Date 2022-01-05
Document Download
Document Name Permit 31402 Cover Letter.pdf
Date 2022-01-05
Document Download
166409 Wastewater KPDES Ind Storm Gen Const Approval Issued 2021-11-16 2021-11-16
Document Name KYR10P931 Coverage Letter.pdf
Date 2021-11-17
Document Download
166409 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-08-31 2020-08-31
Document Name KYR10O728 Coverage Letter.pdf
Date 2020-09-01
Document Download

Filings

Name File Date
Registered Agent name/address change 2025-02-18
Annual Report 2025-02-18
Annual Report 2024-04-03
Registered Agent name/address change 2024-04-03
Principal Office Address Change 2023-09-01
Annual Report 2023-09-01
Annual Report 2022-07-11
Principal Office Address Change 2021-01-04
Registered Agent name/address change 2021-01-04
Reinstatement 2021-01-04

Sources: Kentucky Secretary of State