Search icon

FCDW LLC

Company Details

Name: FCDW LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 2022 (3 years ago)
Organization Date: 02 Aug 2022 (3 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 1223431
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 600 Perimeter Dr, STE A, Lexington, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
David Leone Registered Agent

Organizer

Name Role
David Leone Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
173483 Water Resources Floodplain Modification Approval Issued 2022-10-20 2022-10-20
Document Name Permit 31905 Cover Letter.pdf
Date 2022-10-20
Document Download
Document Name Permit 31905 Requirements.pdf
Date 2022-10-20
Document Download
Document Name Final Construction Report-FCDW.pdf
Date 2024-07-11
Document Download
173483 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-10-17 2022-10-17
Document Name KYR10Q825 Coverage Letter.pdf
Date 2022-10-18
Document Download
173483 Water Resources Floodplain New Approval Issued 2022-06-23 2022-06-23
Document Name Final Construction Report-FCDW.pdf
Date 2024-07-11
Document Download
Document Name Permit 3190 Cover Letter.pdf
Date 2022-06-23
Document Download
Document Name Permit 3190 Requirements.pdf
Date 2022-06-23
Document Download

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-19
Articles of Organization 2022-08-02

Sources: Kentucky Secretary of State