Search icon

HAMBURG EAST, LLC

Company Details

Name: HAMBURG EAST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 2022 (3 years ago)
Organization Date: 01 Mar 2022 (3 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Managed By: Members
Organization Number: 1192912
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1999 RICHMOND RD, STE 200, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARY GRIFFEN Registered Agent

Member

Name Role
COWGILL, INC. Member

Organizer

Name Role
NORWOOD COWGILL Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
121092 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-12-01 2023-12-01
Document Name KYR10R955 Coverage Letter.pdf
Date 2023-12-02
Document Download
121092 Wastewater KPDES Ind Storm Gen Const Approval Issued 2014-02-11 2014-02-11
Document Name Coverage KYR10I069.pdf
Date 2014-02-12
Document Download

Former Company Names

Name Action
MEADOWCREST DEVELOPMENT, LLC Old Name

Filings

Name File Date
Annual Report 2024-05-29
Registered Agent name/address change 2024-05-29
Principal Office Address Change 2024-05-29
Amendment 2024-01-24
Annual Report 2023-05-08

Sources: Kentucky Secretary of State