Search icon

Cedar Lane Apartments LLC

Company Details

Name: Cedar Lane Apartments LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 2023 (2 years ago)
Organization Date: 07 Aug 2023 (2 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1299266
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 187 Pavilion Pkwy Ste 163, Newport, KY 41071
Place of Formation: KENTUCKY

Member

Name Role
David Schultz Member

Organizer

Name Role
David Schultz Organizer
Lauren Schultz Organizer

Registered Agent

Name Role
Stephen Harper Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
547 Wastewater KPDES Sanitary-Renewal Approval Issued 2023-10-30 2023-10-30
Document Name Final Fact Sheet KY0034797.pdf
Date 2023-10-31
Document Download
Document Name S KY0034797 Final Issue Letter.pdf
Date 2023-10-31
Document Download
Document Name S Final Permit KY0034797.pdf
Date 2023-10-31
Document Download
547 Wastewater KPDES Sanitary-Renewal Approval Issued 2018-06-19 2018-06-19
Document Name Final Fact Sheet KY0034797.pdf
Date 2018-06-20
Document Download
Document Name S Final Permit KY0034797.pdf
Date 2018-06-20
Document Download
Document Name S KY0034797 Final Issue Letter.pdf
Date 2018-06-20
Document Download
547 Groundwater Groundwtr Protection Plan-GPP Approval Issued 2018-03-14 2018-03-14
Document Name GPP Letter 3-13-2018.pdf
Date 2025-01-31
Document Download
Document Name Cedar Lane Apts GPP.pdf
Date 2025-01-31
Document Download
547 Wastewater KPDES Sanitary-Renewal Approval Issued 2013-01-24 2013-01-24
Document Name Final Fact Sheet KY0034797.pdf
Date 2013-01-25
Document Download
Document Name S Final Permit KY0034797.pdf
Date 2013-01-25
Document Download
Document Name S KY0034797 Final Issue Letter.pdf
Date 2013-01-25
Document Download

Filings

Name File Date
Annual Report 2024-06-11

Sources: Kentucky Secretary of State