Search icon

PERKINS ACRES, LLC

Company Details

Name: PERKINS ACRES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 2020 (4 years ago)
Organization Date: 22 Dec 2020 (4 years ago)
Last Annual Report: 17 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 1119485
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: PO Box 622, ALEXANDRIA, KY 41001
Place of Formation: KENTUCKY

Organizer

Name Role
JEFF HINKEL Organizer

Registered Agent

Name Role
KARLA SPAULDING Registered Agent

Manager

Name Role
Jeff Hinkel Manager

Member

Name Role
Scott Fleckinger Member
Bradley Schweitzer Member
Kevin Spaulding Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
616 Wastewater KPDES Sanitary-Renewal Approval Issued 2022-06-26 2022-06-26
Document Name Final Fact Sheet KY0091928.pdf
Date 2022-06-27
Document Download
Document Name S Final Permit KY0091928.pdf
Date 2022-06-27
Document Download
Document Name S KY0091928 Final Issue Letter.pdf
Date 2022-06-27
Document Download
616 Wastewater KPDES Sanitary-Renewal Approval Issued 2017-05-09 2017-05-09
Document Name Final Fact Sheet KY0091928.pdf
Date 2017-05-12
Document Download
Document Name S Final Permit KY0091928.pdf
Date 2017-05-12
Document Download
Document Name S KY0091928 Final Issue Letter.pdf
Date 2017-05-12
Document Download
616 Wastewater KPDES Sanitary-Renewal Approval Issued 2012-06-19 2012-06-19
Document Name S KY0091928 Final Issue Letter 06-19-12.pdf
Date 2012-06-20
Document Download
Document Name Final Fact Sheet KY0091928.pdf
Date 2012-06-20
Document Download
Document Name S Final Permit KY0091928.pdf
Date 2012-06-20
Document Download

Former Company Names

Name Action
PERKINS ACRES, LLC Type Conversion

Filings

Name File Date
Annual Report 2024-06-17
Registered Agent name/address change 2024-06-17
Principal Office Address Change 2024-06-17
Annual Report 2023-04-25
Annual Report 2022-03-08
Annual Report 2021-08-18
Articles of Organization (LLC) 2020-12-22
Name Reservation 2020-11-04

Sources: Kentucky Secretary of State