Search icon

KP MANAGEMENT, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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

Debts and Liens

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

Parties

Name TOWN OF GLASTONBURY
Role Secured Party
Name KP MANAGEMENT, LLC
Role Debtor
0002990688 Active MUNICIPAL 2014-04-24 2029-04-24 ORIG FIN STMT

Parties

Name TOWN OF GLASTONBURY
Role Secured Party
Name KP MANAGEMENT, LLC
Role Debtor
See something incorrect or outdated? Let us know

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