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 |
Name | Role |
---|---|
JEFF HINKEL | Organizer |
Name | Role |
---|---|
KARLA SPAULDING | Registered Agent |
Name | Role |
---|---|
Jeff Hinkel | Manager |
Name | Role |
---|---|
Scott Fleckinger | Member |
Bradley Schweitzer | Member |
Kevin Spaulding | Member |
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 | |
616 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2017-05-09 | 2017-05-09 | |
616 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2012-06-19 | 2012-06-19 | |
Name | Action |
---|---|
PERKINS ACRES, LLC | Type Conversion |
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