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 |
Name | Role |
---|---|
RICHARD MILES | Registered Agent |
Richard Allen Miles | Registered Agent |
Name | Role |
---|---|
Richard Allen Miles | Member |
Name | Role |
---|---|
Richard Allen Miles | Organizer |
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 | |||||||||
|
||||||||||||||
166409 | Water Resources | Floodplain Extension Request | Approval Issued | 2024-12-04 | 2024-12-04 | |||||||||
166409 | Water Resources | Floodplain Extension Request | Approval Issued | 2024-02-16 | 2024-02-16 | |||||||||
|
||||||||||||||
166409 | Water Resources | Floodplain Extension Request | Approval Issued | 2022-12-08 | 2022-12-08 | |||||||||
|
||||||||||||||
166409 | Water Resources | Floodplain New | Approval Issued | 2022-01-04 | 2022-01-04 | |||||||||
166409 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2021-11-16 | 2021-11-16 | |||||||||
|
||||||||||||||
166409 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2020-08-31 | 2020-08-31 | |||||||||
|
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