Name: | SPRINGS OF VERSAILLES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jul 2021 (4 years ago) |
Organization Date: | 08 Jul 2021 (4 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1158347 |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 351 MUIR LANE, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Denny Andrews Ky, Inc. | Member |
Name | Role |
---|---|
WALTER S ROBERTSON II | Organizer |
Name | Role |
---|---|
S & H LEXINGTON, LLC | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
185140 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2025-02-12 | 2025-02-12 | |||||||||
|
||||||||||||||
185140 | Wastewater | KPDES Ind Storm Gen Const | Phase 2 Admin Review Completed | 2025-01-12 | 2025-02-12 | |||||||||
|
Name | Action |
---|---|
WOODFORD COUNTY DEVELOPMENT, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-06-25 |
Annual Report | 2023-04-24 |
Annual Report | 2022-08-16 |
Amendment | 2022-06-01 |
Articles of Organization (LLC) | 2021-07-08 |
Sources: Kentucky Secretary of State