Name: | Hurstbourne Senior Apartments LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Aug 2020 (5 years ago) |
Organization Date: | 30 Jun 2020 (5 years ago) |
Authority Date: | 06 Aug 2020 (5 years ago) |
Last Annual Report: | 10 Mar 2025 (a month ago) |
Organization Number: | 1107456 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 2525 W 5th Ave, Ste 120, Columbus, OH 43204 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Matthew A. Shoemacher | Member |
Bonnie J. Demmy | Member |
Name | Role |
---|---|
Bonnie Harbage | Manager |
Name | Role |
---|---|
VCT Services | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
134347 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2021-07-28 | 2024-05-22 | |||||||||
|
||||||||||||||
134347 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2017-07-07 | 2017-07-07 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Principal Office Address Change | 2025-03-10 |
Annual Report | 2024-06-13 |
Annual Report | 2023-05-12 |
Annual Report | 2022-05-17 |
Annual Report Amendment | 2021-10-20 |
Annual Report | 2021-09-08 |
Sources: Kentucky Secretary of State