Entity Name: | KP MANAGEMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Aug 1994 |
Business ALEI: | 0500782 |
Annual report due: | 31 Mar 2026 |
Business address: | 693 MAIN STREET, SO GLASTONBURY, CT, 06073, United States |
Mailing address: | PO BOX 1221, GLASTONBURY, CT, United States, 06033 |
ZIP code: | 06073 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | email@kpmanagementllc.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TIMOTHY J. FITZGERALD | Agent | 1124 WINDSOR AVE, WINDSOR, CT, 06095, United States | 1124 WINDSOR AVE, WINDSOR, CT, 06095, United States | +1 860-555-5555 | email@kpmanagementllc.com | ONE GAYLORD ST, WINDSOR, CT, 06095, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STEVEN ANDERSON | Officer | 693 MAIN STREET, SO GLASTONBURY, CT, 06073, United States | 57 ROCKWELL ROAD, RIDGEFIELD, CT, 06877, United States |
KADJI ANDERSON | Officer | 693 MAIN STREET, SO GLASTONBURY, CT, 06073, United States | 693 MAIN STREET, SO GLASTONBURY, CT, 06073, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0666180 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2022-04-28 | 2024-04-01 | 2025-03-31 |
CAM.0000195 | COMMUNITY ASSOCIATION MANAGER | INACTIVE | PURSUANT TO PUBLIC ACT 19-177 | 1994-07-24 | 2019-02-01 | 2020-01-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012919146 | 2025-01-30 | - | Annual Report | Annual Report | - |
BF-0012398955 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0011395692 | 2023-03-16 | - | Annual Report | Annual Report | - |
BF-0010237297 | 2022-03-16 | - | Annual Report | Annual Report | 2022 |
0007274320 | 2021-03-31 | - | Annual Report | Annual Report | 2021 |
0006869730 | 2020-04-01 | - | Annual Report | Annual Report | 2020 |
0006432452 | 2019-03-07 | - | Annual Report | Annual Report | 2019 |
0006218120 | 2018-07-18 | - | Annual Report | Annual Report | 2018 |
0005918716 | 2017-08-31 | - | Annual Report | Annual Report | 2017 |
0005626454 | 2016-08-09 | - | Annual Report | Annual Report | 2016 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0002997392 | Active | MUNICIPAL | 2014-05-29 | 2029-04-24 | AMENDMENT | |||||||||||||
|
Name | TOWN OF GLASTONBURY |
Role | Secured Party |
Name | KP MANAGEMENT, LLC |
Role | Debtor |
Parties
Name | TOWN OF GLASTONBURY |
Role | Secured Party |
Name | KP MANAGEMENT, LLC |
Role | Debtor |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information