Search icon

Shepherd Springs Apartments LLC

Company Details

Name: Shepherd Springs Apartments LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 2021 (3 years ago)
Organization Date: 21 Dec 2021 (3 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1182352
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 509 Spring St, Jeffersonville, IN 47130
Place of Formation: KENTUCKY

Registered Agent

Name Role
Patrick Richardson Registered Agent
Adal Yousef Registered Agent

Member

Name Role
Thomas J Floyd Member
Joseph Mitchel Collins Member
Adal Yousef Member

Manager

Name Role
Adam Brandon Denton Manager

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
175840 Water Resources Floodplain Extension Request Approval Issued 2025-01-22 2025-01-22
Document Name Permit 32814 Extension 2.pdf
Date 2025-01-22
Document Download
175840 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-10-29 2024-10-29
Document Name Coverage Letter KYR10Q990.pdf
Date 2024-10-30
Document Download
175840 Water Resources Floodplain Extension Request Approval Issued 2024-10-17 2024-10-17
Document Name Permit 32814 Extension 1.pdf
Date 2024-10-17
Document Download
175840 Water Resources Floodplain New Approval Issued 2023-03-01 2023-03-01
Document Name Permit 32814 Cover Letter.pdf
Date 2023-03-02
Document Download
Document Name Permit 32814 Requirements.pdf
Date 2023-03-02
Document Download
175840 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-12-15 2022-12-15
Document Name KYR10Q990 Coverage Letter.pdf
Date 2022-12-16
Document Download

Filings

Name File Date
Annual Report 2024-03-28
Registered Agent name/address change 2024-03-28
Principal Office Address Change 2024-03-28
Annual Report 2023-03-22
Annual Report 2022-09-12

Sources: Kentucky Secretary of State